Search icon

KENTUCKY VAPING RETAILERS ASSOCIATION, INC.

Company Details

Name: KENTUCKY VAPING RETAILERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Mar 2015 (10 years ago)
Organization Date: 12 Mar 2015 (10 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0916421
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4205 SPRINGHURST BOULEVARD, SUITE 201, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Director

Name Role
Keith Hadley Director
Adam G Sizemore Director
TROY LEBLANC Director
KEITH HADLEY Director
SEAN MURPHY Director
Tony Florence Director
Troy J. LeBlanc Director
TONY FLORENCE Director
Tony Trego Director
Sam Freeman Director

Registered Agent

Name Role
J. GREGORY TROUTMAN Registered Agent

President

Name Role
Troy J. LeBlanc President

Treasurer

Name Role
Keith Hadley Treasurer

Vice President

Name Role
Tony Florence Vice President

Incorporator

Name Role
J. GREGORY TROUTMAN Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY SMOKE FREE ASSOCIATION Inactive 2020-09-17
SMOKE-FREE KENTUCKY Inactive 2020-09-17

Filings

Name File Date
Certificate of Assumed Name 2025-01-15
Annual Report 2024-03-20
Annual Report 2023-06-22
Annual Report 2022-06-06
Annual Report 2021-06-22
Annual Report 2020-06-01
Annual Report 2019-05-15
Principal Office Address Change 2018-10-12
Annual Report 2018-10-12
Registered Agent name/address change 2018-10-12

Sources: Kentucky Secretary of State