Search icon

KENTUCKY GOVERNMENT RETIREES, INC.

Company Details

Name: KENTUCKY GOVERNMENT RETIREES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2016 (9 years ago)
Organization Date: 01 Jul 2016 (9 years ago)
Last Annual Report: 04 Jan 2025 (5 months ago)
Organization Number: 0956635
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 531 CHINOOK TRAIL, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Incorporator

Name Role
JAMES B CARROLL Incorporator

President

Name Role
Jim Carroll President

Registered Agent

Name Role
JAMES B. CARROLL Registered Agent

Treasurer

Name Role
Cindy Jane Dempsey Treasurer

Vice President

Name Role
Russell Thomas Wright Vice President

Secretary

Name Role
Julia Johnson Secretary

Director

Name Role
Eva M Smith-Carroll Director
C. Douglas Price Director
Daniel Flaherty Director
Maribeth W Schmitt Director
Jamie Dempsey Griffin Director
JAMES B CARROLL Director
RUSSELL T WRIGHT Director
EVA M SMITH-CARROLL Director
C DOUGLAS PRICE Director
CINDY JANE DEMPSEY Director

Filings

Name File Date
Annual Report 2025-01-04
Annual Report 2024-01-07
Annual Report 2023-01-03
Annual Report 2022-01-03
Annual Report 2021-01-03

Tax Exempt

Employer Identification Number (EIN) :
81-3208298
In Care Of Name:
% JAMES B CARROLL
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2016-10
National Taxonomy Of Exempt Entities:
Employment: Labor Unions

Determination Letters

Sources: Kentucky Secretary of State