Name: | KENTUCKY STORMWATER ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 2009 (15 years ago) |
Organization Date: | 02 Dec 2009 (15 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0748909 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 700 W LIBERTY STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRETT CLARK | Registered Agent |
Name | Role |
---|---|
RANDY STAMBAUGH | Director |
JAMIE HOLTZAPFEL | Director |
SANDY CARMARGO | Director |
WILLIAM JACKSON | Director |
VICKI BRACKETT | Director |
DAVID HERNDON | Director |
LINDSIE NICHOLAS | Director |
BRETT CLARK | Director |
RYAN MILLER | Director |
STACEY ISAAC | Director |
Name | Role |
---|---|
RANDY STAMBAUGH | Incorporator |
JAMIE HOLTZAPFEL | Incorporator |
SANDY CARMARGO | Incorporator |
WILLIAM JACKSON | Incorporator |
VICKI BRACKETT | Incorporator |
Name | Role |
---|---|
DAVID HERNDON | President |
Name | Role |
---|---|
DANA HINAMAN | Secretary |
Name | Role |
---|---|
BRETT CLARK | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-12 |
Registered Agent name/address change | 2025-03-12 |
Registered Agent name/address change | 2025-03-12 |
Registered Agent name/address change | 2025-03-12 |
Principal Office Address Change | 2025-02-05 |
Annual Report | 2024-05-31 |
Annual Report | 2023-03-31 |
Annual Report | 2022-06-23 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-16 |
Sources: Kentucky Secretary of State