Search icon

YOUNG PROFESSIONALS OF EAST KENTUCKY, INC.

Company Details

Name: YOUNG PROFESSIONALS OF EAST KENTUCKY, INC.
Legal type: Name Reservation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Aug 2009 (16 years ago)
Organization Date: 28 Sep 2009 (15 years ago)
Authority Date: 17 Aug 2009 (16 years ago)
Last Annual Report: 20 Jun 2024 (9 months ago)
Organization Number: 0737714
Industry: Membership Organizations
Number of Employees: Small (0-19)
Principal Office: PO BOX 404, LONDON, KY 40743
Place of Formation: KENTUCKY

President

Name Role
Kevin Smith President

Secretary

Name Role
Allison Ball Secretary

Treasurer

Name Role
Bobby Clue Treasurer

Director

Name Role
Kevin Smith Director
Bobby Clue Director
Amy Stroud Director
Grayson Smith Director
Jared Arnett Director
Allison Ball Director
KEVIN SMITH Director
BRAD PARKE Director
REBECCA WEBSTER Director
WILLIAM CAMPBELL Director

Incorporator

Name Role
KEVIN SMITH Incorporator

Former Company Names

Name Action
YOUNG PROFESSIONALS OF EAST KENTUCKY, INC. Type Conversion

Filings

Name File Date
Dissolution 2024-12-26
Annual Report 2024-06-20
Registered Agent name/address change 2023-06-30
Annual Report 2023-06-30
Annual Report 2022-06-19
Annual Report 2021-05-20
Annual Report 2020-06-29
Annual Report 2019-06-29
Annual Report 2018-06-13
Annual Report 2017-06-15

Sources: Kentucky Secretary of State