Search icon

KENTUCKY CHAPTER OF UNITED POSTMASTERS AND MANAGERS OF AMERICA, INC.

Company Details

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

President

Name Role
Dora Carlson President

Director

Name Role
Shannon Morris Director
Angela Layne Director
Dawn Woods Director
BRENDA KNOTH Director
DAWN SADLER Director
JILL SMITH Director

Registered Agent

Name Role
Drew Stokes Registered Agent

Secretary

Name Role
Drew Thomas Stokes Secretary

Treasurer

Name Role
Drew Thomas Stokes Treasurer

Incorporator

Name Role
BRENDA KNOTH Incorporator

Filings

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