Name: | THE ASSOCIATION OF FORMER JUDGES OF THE KENTUCKY COURT OF JUSTICE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 2017 (8 years ago) |
Organization Date: | 26 Jul 2017 (8 years ago) |
Last Annual Report: | 27 Jan 2025 (a month ago) |
Organization Number: | 0992033 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42724 |
City: | Cecilia, Stephensburg, Vertrees |
Primary County: | Hardin County |
Principal Office: | 602 LONE OAK ROAD, CECILIA, KY 42724 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marc Rosen | President |
Name | Role |
---|---|
Karen Thomas | Vice President |
Name | Role |
---|---|
David Jernigan | Treasurer |
Name | Role |
---|---|
Jim Adams | Director |
John Minton | Director |
THOMAS STEVEN BLAND | Director |
JUDITH BARTHOLOMEW | Director |
STEPHEN DOUGLAS HURT | Director |
WILLIAM F. STEWART | Director |
Vanessa Dickson Dickson | Director |
Name | Role |
---|---|
THOMAS STEVEN BLAND | Registered Agent |
Name | Role |
---|---|
THOMAS STEVEN BLAND | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-27 |
Annual Report | 2024-01-15 |
Annual Report | 2023-04-19 |
Annual Report | 2022-01-31 |
Annual Report | 2021-05-25 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-30 |
Annual Report | 2018-05-16 |
Articles of Incorporation | 2017-07-26 |
Sources: Kentucky Secretary of State