Search icon

KENTUCKY CHAPTER OF IPMA-HR, INC.

Company Details

Name: KENTUCKY CHAPTER OF IPMA-HR, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2014 (11 years ago)
Organization Date: 15 Sep 2014 (11 years ago)
Last Annual Report: 30 Jun 2023 (2 years ago)
Organization Number: 0897136
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: PO BOX 5633, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

Director

Name Role
MELONY STEPHENSON Director
MICHAEL MANNING Director
LYNN KEELING-GILLIS Director
Rebecca Ogden Director
AMANDA COUTLER Director
ARTHUS LUCAS Director
KELLY BLACK Director
Grover Dale Clemons Director
Jennifer Hart Director

Incorporator

Name Role
AMANDA COUTLER Incorporator
ARTHUS LUCAS Incorporator
KELLY BLACK Incorporator

Registered Agent

Name Role
GROVER DALE CLEMONS Registered Agent

Authorized Rep

Name Role
Grover Dale Clemons Authorized Rep

Secretary

Name Role
Michele Barnes Secretary

Treasurer

Name Role
Rebecca Ogden Treasurer

President

Name Role
Jennifer Hart President

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-30
Annual Report 2022-06-20
Principal Office Address Change 2022-06-20
Annual Report 2021-06-22

Tax Exempt

Employer Identification Number (EIN) :
61-1689281
In Care Of Name:
% LATRESE BELLAMY - TREASURER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2014-04
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Professional Societies, Associations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State