Search icon

KSL, INC

Company Details

Name: KSL, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 2013 (12 years ago)
Organization Date: 25 Apr 2013 (12 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0856072
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO Box 221603 , Louisville, KY 40252
Place of Formation: KENTUCKY

Director

Name Role
Kaylee Price Director
STEVEN LAW Director
RIGGS LEWIS Director
GAIL RUSSELL Director
R. Kent Westberry Director
Larry Cox Director

Incorporator

Name Role
MICHAEL BAYES Incorporator

Officer

Name Role
R. Kent Westberry Officer

Treasurer

Name Role
Kaylee Price Treasurer

Registered Agent

Name Role
Kaylee Price Registered Agent

Former Company Names

Name Action
KENTUCKIANS FOR STRONG LEADERSHIP, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Registered Agent name/address change 2024-05-22
Annual Report 2023-05-10
Registered Agent name/address change 2023-05-10
Principal Office Address Change 2023-05-10
Annual Report 2022-07-12
Annual Report 2021-04-16
Annual Report 2020-06-29
Annual Report Amendment 2019-05-09
Registered Agent name/address change 2019-05-03

Sources: Kentucky Secretary of State