Name: | KENTUCKY WORKROOM ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 2010 (15 years ago) |
Organization Date: | 23 Feb 2010 (15 years ago) |
Last Annual Report: | 21 Jan 2025 (3 months ago) |
Organization Number: | 0757233 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41042 |
City: | Florence |
Primary County: | Boone County |
Principal Office: | 6151 Musket Road, Florence, KY 41042 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON DESENSI | Incorporator |
CATHY STICH | Incorporator |
MARY CAREY | Incorporator |
CANDY CHERRY | Incorporator |
JULIE COFFEY | Incorporator |
CYNTHIA FIELDS | Incorporator |
CATHY GALLAGHER | Incorporator |
KATHY GRINDSTAFF | Incorporator |
SYD HAGGERTY | Incorporator |
MARY RUTH JAGGERS | Incorporator |
Name | Role |
---|---|
Julie Barsan | Registered Agent |
Name | Role |
---|---|
Lisa O'Brien | President |
Name | Role |
---|---|
CATHY STICH | Director |
DONNA SKUFIS | Director |
LISA O'BRIEN | Director |
SARA PARKS | Director |
Lisa OBrien | Director |
Julie Barsan | Director |
Audrey Campbell | Director |
Amy Clark | Director |
Name | Role |
---|---|
Julie Barsan | Treasurer |
Name | Role |
---|---|
Amy Clark | Secretary |
Name | Role |
---|---|
Audrey Campbell | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-21 |
Principal Office Address Change | 2025-01-21 |
Registered Agent name/address change | 2025-01-21 |
Annual Report | 2024-01-16 |
Annual Report | 2023-05-17 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-09-07 |
Annual Report | 2021-02-19 |
Annual Report | 2020-06-29 |
Principal Office Address Change | 2020-06-26 |
Sources: Kentucky Secretary of State