Search icon

Kentucky Chamber Advocacy Committee, Inc.

Company Details

Name: Kentucky Chamber Advocacy Committee, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 2018 (7 years ago)
Organization Date: 18 Apr 2018 (7 years ago)
Last Annual Report: 24 Jul 2024 (9 months ago)
Organization Number: 1018334
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 464 Chenault Rd, Frankfort, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
David Eric Lycan Registered Agent
ASHLI WATTS Registered Agent

President

Name Role
Jim Ford President

Treasurer

Name Role
Joseph Hsu Treasurer

Director

Name Role
David Adkisson Director
Ashli Watts Director
Travis Burton Director
John Dye Director
Joseph Hsu Director
Jim Ford Director

Incorporator

Name Role
David Eric Lycan Incorporator

Secretary

Name Role
John Dye Secretary

Filings

Name File Date
Annual Report Amendment 2024-07-24
Annual Report 2024-05-16
Annual Report 2023-05-04
Annual Report 2022-05-12
Annual Report 2021-03-26
Registered Agent name/address change 2020-04-14
Annual Report 2020-04-14
Registered Agent name/address change 2019-07-01
Annual Report 2019-07-01

Sources: Kentucky Secretary of State