INSTITUTE OF MANAGEMENT ACCOUNTANTS, BLUEGRASS CHAPTER, INC

Name: | INSTITUTE OF MANAGEMENT ACCOUNTANTS, BLUEGRASS CHAPTER, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2018 (7 years ago) |
Organization Date: | 23 Oct 2018 (7 years ago) |
Last Annual Report: | 08 Jul 2024 (a year ago) |
Organization Number: | 1036972 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40533 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 8872, LEXINGTON, KY 40533 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NICOLE HARGROVE | Director |
Joseph Muth | Director |
ROY WALLING | Director |
RICHARD STUMP | Director |
STUART NEWHILL | Director |
CATHY BUCKMAN | Director |
JP STEARNS | Director |
RALPH KIMBROUGH | Director |
CASSANDRA SMITH | Director |
Name | Role |
---|---|
JP STEARNS | President |
Name | Role |
---|---|
ROY WALLING | Vice President |
Name | Role |
---|---|
RICHARD STUMP | Secretary |
Name | Role |
---|---|
Joseph Muth | Treasurer |
Name | Role |
---|---|
Joseph Muth | Registered Agent |
Name | Role |
---|---|
DEANNA RAMSEY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-08 |
Annual Report | 2024-07-08 |
Registered Agent name/address change | 2023-08-15 |
Reinstatement | 2023-08-15 |
Reinstatement Approval Letter Revenue | 2023-08-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State