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 |
Name | Role |
---|---|
JAMES B CARROLL | Incorporator |
Name | Role |
---|---|
Jim Carroll | President |
Name | Role |
---|---|
JAMES B. CARROLL | Registered Agent |
Name | Role |
---|---|
Cindy Jane Dempsey | Treasurer |
Name | Role |
---|---|
Russell Thomas Wright | Vice President |
Name | Role |
---|---|
Julia Johnson | Secretary |
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 |
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 |
Sources: Kentucky Secretary of State