Search icon

Kentucky Chapter of NACPM Inc.

Company Details

Name: Kentucky Chapter of NACPM Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jan 2017 (8 years ago)
Organization Date: 30 Jan 2017 (8 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0974910
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2180 Emerson Ave, Louisville, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Regan Registered Agent
JENNIFER OLLIGES Registered Agent

Director

Name Role
Elizabeth Regan Director
Jennifer West Director
Joanna Davis Director
Candace Robinson Director
Sarah Hood Director
Jennifer Olliges Director

Incorporator

Name Role
Elizabeth Regan Incorporator

Secretary

Name Role
Elizabeth Regan Secretary

Officer

Name Role
Candace Robinson Officer

Treasurer

Name Role
Sarah Hood Treasurer

President

Name Role
Jennifer Olliges President

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-03-21
Registered Agent name/address change 2022-08-26
Principal Office Address Change 2022-08-26
Annual Report 2022-08-26
Annual Report 2021-10-12
Annual Report 2020-03-24
Registered Agent name/address change 2019-07-09
Principal Office Address Change 2019-07-09
Annual Report 2019-07-09

Sources: Kentucky Secretary of State