Search icon

KY NORML, INC.

Company Details

Name: KY NORML, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2017 (7 years ago)
Organization Date: 31 Oct 2017 (7 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 1001164
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 42103
City: Bowling Green
Primary County: Warren County
Principal Office: 161 Old Lovers Ln Apt I5, Bowling Green, KY 42103
Place of Formation: KENTUCKY

President

Name Role
MATTHEW BRATCHER President

Director

Name Role
Nicole Nimmo Director
Jeremy Jacobs Director
Annabel Lauren Bratcher Director
JEREMY JACOBS Director
LAUREN KIE Director
CASEY BERRYMAN Director

Registered Agent

Name Role
MATTHEW BRATCHER Registered Agent

Incorporator

Name Role
MATTHEW BRATCHER Incorporator

Filings

Name File Date
Principal Office Address Change 2024-04-24
Annual Report 2024-03-25
Principal Office Address Change 2023-07-30
Annual Report 2023-04-01
Annual Report Amendment 2022-09-29
Reinstatement Certificate of Existence 2022-03-30
Reinstatement 2022-03-30
Principal Office Address Change 2022-03-30
Registered Agent name/address change 2022-03-30
Reinstatement Approval Letter Revenue 2022-03-29

Sources: Kentucky Secretary of State