Name: | KENTUCKY STATE LEGISLATIVE COUNCIL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 2018 (7 years ago) |
Organization Date: | 07 Mar 2018 (7 years ago) |
Last Annual Report: | 11 Apr 2025 (8 days ago) |
Organization Number: | 1013664 |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | 3006 Dixie Highway , Louisville, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Diogenes Miller | Registered Agent |
Name | Role |
---|---|
Jonathan Campbell | President |
Diogenes Miller | President |
Name | Role |
---|---|
Jonathan Campbell | Director |
Charlie Maxwell | Director |
Diogenes Miller | Director |
JOSHUA SWINEY | Director |
LARRY GARDNER | Director |
CHARLIE MAXWELL | Director |
Name | Role |
---|---|
JOSHUA SWINEY | Incorporator |
LARRY GARDNER | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-04-11 |
Reinstatement Approval Letter Revenue | 2025-04-11 |
Registered Agent name/address change | 2025-04-11 |
Agent Resignation | 2024-06-23 |
Principal Office Address Change | 2023-09-21 |
Reinstatement Approval Letter Revenue | 2023-09-21 |
Registered Agent name/address change | 2023-09-21 |
Reinstatement | 2023-09-21 |
Reinstatement Certificate of Existence | 2023-09-21 |
Administrative Dissolution | 2019-10-16 |
Sources: Kentucky Secretary of State