Search icon

KENTUCKYJAM.ORG, INC.

Company Details

Name: KENTUCKYJAM.ORG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2015 (10 years ago)
Organization Date: 13 Oct 2015 (10 years ago)
Last Annual Report: 21 Mar 2024 (a year ago)
Organization Number: 0934472
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: PO BOX 72951, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
David McLean Director
Graham Hentchel Director
MICHAEL R CAVITT Director
DAVID M MCLEAN Director
C STUART REEDY Director

Treasurer

Name Role
Graham Hentschel Treasurer

President

Name Role
Michael R Cavitt President

Secretary

Name Role
Michael R Cavitt Secretary

Vice President

Name Role
Michael R Cavitt Vice President

Incorporator

Name Role
SONYA S JINDAL Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Filings

Name File Date
Annual Report 2024-03-21
Annual Report 2023-05-01
Annual Report 2022-03-09
Registered Agent name/address change 2021-06-15
Annual Report 2021-02-11
Annual Report 2020-04-05
Reinstatement Certificate of Existence 2019-11-20
Reinstatement 2019-11-20
Reinstatement Approval Letter Revenue 2019-11-19
Administrative Dissolution 2019-10-16

Sources: Kentucky Secretary of State