Search icon

KENTUCKY BOND CORPORATION

Company Details

Name: KENTUCKY BOND CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 2010 (15 years ago)
Organization Date: 28 Jun 2010 (15 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0765892
Industry: Holding and other Investment Offices
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 100 EAST VINE STREET, SUITE 800, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Vice President

Name Role
JoEllen Reed Vice President

Secretary

Name Role
Robyn Miller Secretary

Director

Name Role
Carlos Campbell Director
Roddy Harrison Director
Rita Dotson Director
Paul Sandefur Director
GLEN CALDWELL Director
BILL PAXTON Director
GARY WILLIAMSON Director
DAVID WILLMOUTH Director

Registered Agent

Name Role
JAMES D. CHANEY Registered Agent

Incorporator

Name Role
GARRETT L. DRAKEFORD Incorporator

President

Name Role
Joe Davenport President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-24
Annual Report 2023-06-07
Annual Report 2022-03-16
Annual Report 2021-04-23
Annual Report 2020-03-05
Annual Report 2019-03-25
Annual Report 2018-06-04
Annual Report 2017-05-04
Annual Report 2016-03-14

Sources: Kentucky Secretary of State