Name: | Criminal Justice Executive Development Leadership Association, Inc. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Apr 2011 (14 years ago) |
Organization Date: | 21 Apr 2011 (14 years ago) |
Last Annual Report: | 09 Mar 2017 (8 years ago) |
Organization Number: | 0789953 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 2617 Hampton Street, Ashland, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TODD KELLEY | Secretary |
Name | Role |
---|---|
DAVID GREGORY | Director |
ED KRAHWINKEL | Director |
MICHAEL FELTS | Director |
JOE HARBAUGH | Director |
Jim Monroe | Director |
Rob Warfel | Director |
Lisa O'Hearn | Director |
Amy Schworer | Director |
Ray Kinney | Director |
Todd Kelley | Director |
Name | Role |
---|---|
William Todd Kelley | Registered Agent |
Name | Role |
---|---|
William Todd Kelley | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2018-10-16 |
Reinstatement Certificate of Existence | 2017-03-09 |
Reinstatement | 2017-03-09 |
Reinstatement Approval Letter Revenue | 2017-03-09 |
Administrative Dissolution | 2016-10-01 |
Annual Report Amendment | 2015-03-20 |
Reinstatement Certificate of Existence | 2015-03-13 |
Reinstatement | 2015-03-13 |
Reinstatement Approval Letter Revenue | 2015-03-13 |
Administrative Dissolution | 2014-09-30 |
Sources: Kentucky Secretary of State