Search icon

Kentucky Association of Criminal Defense Lawyers, Inc.

Company Details

Name: Kentucky Association of Criminal Defense Lawyers, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 2009 (16 years ago)
Organization Date: 25 Aug 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0740096
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41048
City: Hebron
Primary County: Boone County
Principal Office: P.O. BOX 66, Hebron, KY 41048
Place of Formation: KENTUCKY

Director

Name Role
Amy I Hannah Director
Wilbur M Zevely Director
Brent Cox Director
Erwin W Lewis Director
Damon Preston Director
Patrick J Renn Director
Whitney True Lawson Director
Brad Clark Director
Alex Rowady Director
Abe Mashni Director

President

Name Role
Abe Mashni President

Treasurer

Name Role
Donna M Brown Treasurer

Secretary

Name Role
Donna M Brown Secretary

Incorporator

Name Role
James B Martin Jr Incorporator

Vice President

Name Role
Leo G Smith Vice President
R Kenyon Meyer Vice President

Registered Agent

Name Role
DONNA M BROWN Registered Agent

Assumed Names

Name Status Expiration Date
KACDL Inactive 2020-05-19

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-06-11
Principal Office Address Change 2023-01-31
Registered Agent name/address change 2023-01-31
Annual Report 2023-01-31

Tax Exempt

Employer Identification Number (EIN) :
61-1127616
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2011-03
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Determination Letters

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only 6750
Executive 2025-02-03 2025 Justice & Public Safety Cabinet Department For Public Advocacy Misc Commodities & Other Exp Dues 2250
Executive 2024-11-19 2025 Justice & Public Safety Cabinet Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only 620
Judicial 2024-10-07 2025 - Department For Public Advocacy Other Personnel Costs Employee Training-St Emp Only 2065

Sources: Kentucky Secretary of State