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 |
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 |
Name | Role |
---|---|
J. GREGORY TROUTMAN | Registered Agent |
Name | Role |
---|---|
Troy J. LeBlanc | President |
Name | Role |
---|---|
Keith Hadley | Treasurer |
Name | Role |
---|---|
Tony Florence | Vice President |
Name | Role |
---|---|
J. GREGORY TROUTMAN | Incorporator |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY SMOKE FREE ASSOCIATION | Inactive | 2020-09-17 |
SMOKE-FREE KENTUCKY | Inactive | 2020-09-17 |
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