Name: | KENTUCKY ASSOCIATION OF COUNTIES FINANCIAL ADVISORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 24 Jan 2012 (13 years ago) |
Organization Date: | 24 Jan 2012 (13 years ago) |
Last Annual Report: | 06 Jun 2016 (9 years ago) |
Organization Number: | 0810725 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 400 ENGLEWOOD DRIVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1622217 | 400 ENGLEWOOD DRIVE, FRANKFOR, KY, 40601 | 400 ENGLEWOOD DRIVE, FRANKFOR, KY, 40601 | 800-264-5226 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | MA-W |
File number | 867-01326 |
Filing date | 2016-06-09 |
File | View File |
Filings since 2014-12-23
Form type | MA-I |
File number | 868-04389 |
Filing date | 2014-12-23 |
File | View File |
Filings since 2014-12-23
Form type | MA-I |
File number | 868-04389 |
Filing date | 2014-12-23 |
File | View File |
Filings since 2014-12-23
Form type | MA-I |
File number | 868-04389 |
Filing date | 2014-12-23 |
File | View File |
Filings since 2014-12-23
Form type | MA-I |
File number | 868-04389 |
Filing date | 2014-12-23 |
File | View File |
Filings since 2014-12-23
Form type | MA-I |
File number | 868-04389 |
Filing date | 2014-12-23 |
File | View File |
Filings since 2014-12-23
Form type | MA |
File number | 867-01326 |
Filing date | 2014-12-23 |
File | View File |
Name | Role |
---|---|
DENNY NUNNELLEY | Incorporator |
Name | Role |
---|---|
DENNY NUNNELLEY | Registered Agent |
Name | Role |
---|---|
HUBERT POUETT | Director |
JIM HENDERSON | Director |
BRUCE TODD | Director |
Name | Role |
---|---|
JIM HENDERSON | Chairman |
Name | Role |
---|---|
BRUCE TODD | Secretary |
Name | File Date |
---|---|
Dissolution | 2016-10-18 |
Annual Report | 2016-06-06 |
Annual Report | 2015-06-03 |
Annual Report | 2014-04-17 |
Annual Report | 2013-06-20 |
Articles of Incorporation | 2012-01-24 |
Sources: Kentucky Secretary of State