Search icon

KENTUCKY LAND TRUSTS COALITION, INC.

Company Details

Name: KENTUCKY LAND TRUSTS COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Sep 2016 (9 years ago)
Organization Date: 01 Sep 2016 (9 years ago)
Last Annual Report: 09 Feb 2024 (a year ago)
Organization Number: 0961811
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: Heather Housman, 306 W. Main Street, Suite 602, Frankfort, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Kay Harker Director
Christy Noll Director
Lisa C Hite Director
Donald S. Dott, Jr. Director
Meme Sweets Runyon Director
Jessie J Hancock Director
Heather Majors Jeffs Director
DONALD S. DOTT, JR. Director
MARY M. LOWE Director
MEME RUNYAN Director

Registered Agent

Name Role
DONALD S. DOTT Registered Agent

President

Name Role
Donald S. Dott, Jr. President

Treasurer

Name Role
Heather Housman Treasurer

Vice President

Name Role
Meme Sweets Runyon Vice President

Secretary

Name Role
Lisa C Hite Secretary

Incorporator

Name Role
DONALD S. DOTT, JR. Incorporator

Filings

Name File Date
Annual Report 2024-02-09
Principal Office Address Change 2024-02-09
Annual Report 2023-06-05
Principal Office Address Change 2023-06-05
Registered Agent name/address change 2022-11-20
Registered Agent name/address change 2022-01-20
Principal Office Address Change 2022-01-20
Annual Report 2022-01-20
Principal Office Address Change 2021-02-11
Annual Report 2021-02-11

Sources: Kentucky Secretary of State