Name: | KENTUCKY CHAPTER OF UNITED POSTMASTERS AND MANAGERS OF AMERICA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 May 2016 (9 years ago) |
Organization Date: | 12 May 2016 (9 years ago) |
Last Annual Report: | 03 Mar 2025 (11 days ago) |
Organization Number: | 0952417 |
Industry: | Business Services |
Number of Employees: | Large (100+) |
ZIP code: | 42330 |
City: | Central City, Central Cty |
Primary County: | Muhlenberg County |
Principal Office: | P.O Box 1 , Central City, KY 42330 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dora Carlson | President |
Name | Role |
---|---|
Shannon Morris | Director |
Angela Layne | Director |
Dawn Woods | Director |
BRENDA KNOTH | Director |
DAWN SADLER | Director |
JILL SMITH | Director |
Name | Role |
---|---|
Drew Stokes | Registered Agent |
Name | Role |
---|---|
Drew Thomas Stokes | Secretary |
Name | Role |
---|---|
Drew Thomas Stokes | Treasurer |
Name | Role |
---|---|
BRENDA KNOTH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-03 |
Registered Agent name/address change | 2024-06-13 |
Principal Office Address Change | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2023-06-19 |
Annual Report | 2022-04-03 |
Annual Report | 2021-05-09 |
Annual Report | 2020-06-01 |
Annual Report | 2019-07-08 |
Registered Agent name/address change | 2018-04-18 |
Sources: Kentucky Secretary of State