Name: | KENTUCKY AUTOMOTIVE INDUSTRY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Apr 2014 (11 years ago) |
Organization Date: | 07 Apr 2014 (11 years ago) |
Last Annual Report: | 19 Apr 2018 (7 years ago) |
Organization Number: | 0884066 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 609 CHAMBERLIN AVE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott Guenther | Director |
Thomas Bennett | Director |
JOE ADAMCIK | Director |
MIKE HIRSCH | Director |
LARRY HAYES | Director |
MIKE GOSS | Director |
GABBY BRUNO | Director |
TORU (RICHARD) KAMIOKE | Director |
ERIC HENNING | Director |
JIM RACHLIN | Director |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Incorporator |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
Name | Role |
---|---|
Doug Cain | Chairman |
Name | Role |
---|---|
BRANDON KESSINGER | Secretary |
Name | Role |
---|---|
Dave Tatman | Executive |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY AUTOMOTIVE INDUSTRY ASSOCIATION | Inactive | 2019-06-17 |
Name | File Date |
---|---|
Dissolution | 2019-06-26 |
Principal Office Address Change | 2018-04-19 |
Annual Report | 2018-04-19 |
Annual Report | 2017-05-11 |
Annual Report | 2016-06-09 |
Annual Report | 2015-06-04 |
Certificate of Assumed Name | 2014-06-17 |
Principal Office Address Change | 2014-06-11 |
Articles of Incorporation | 2014-04-07 |
Sources: Kentucky Secretary of State