Name: | AMERICAN TRAFFIC SAFETY SERVICES ASSOCIATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Feb 2014 (11 years ago) |
Organization Date: | 05 Feb 2014 (11 years ago) |
Last Annual Report: | 21 Feb 2025 (21 days ago) |
Organization Number: | 0878443 |
Industry: | Heavy Construction other than Building Construction Contractors |
Number of Employees: | Small (0-19) |
ZIP code: | 40423 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | P.O. BOX 490, DANVILLE, KY 40423 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LESLIE ELMORE | Director |
PATRICK REYNOLDS | Director |
GWEN SAMUELS | Director |
CHRIS HIBBERD | Director |
david hynes | Director |
brad cummings | Director |
bryan simpson | Director |
Name | Role |
---|---|
LESLIE ELMORE | Incorporator |
Name | Role |
---|---|
CHRISTOPHER HIBBERD | Registered Agent |
Name | Role |
---|---|
CHRIS HIBBERD | Officer |
Name | Role |
---|---|
David Hynes | President |
Name | Role |
---|---|
Tony Parks | Vice President |
Name | Role |
---|---|
bryan simpson | Treasurer |
Name | Role |
---|---|
Bryan Tapp | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-21 |
Annual Report | 2024-06-06 |
Annual Report | 2023-05-02 |
Annual Report | 2022-04-04 |
Annual Report | 2021-05-14 |
Annual Report | 2020-04-02 |
Annual Report | 2019-07-03 |
Registered Agent name/address change | 2019-01-22 |
Reinstatement | 2018-12-28 |
Reinstatement Approval Letter Revenue | 2018-12-28 |
Sources: Kentucky Secretary of State