Search icon

KENTUCKIANA ELECTION SERVICE, INC.

Company Details

Name: KENTUCKIANA ELECTION SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Feb 2019 (6 years ago)
Organization Date: 28 Feb 2019 (6 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 1050088
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41301
City: Campton, Bethany, Burkhart, Flat, Gillmore, Lee C...
Primary County: Wolfe County
Principal Office: PO BOX 402, PO BOX 65, CAMPTON, KY 41301
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
CRAIG LINDON Registered Agent

President

Name Role
Craig Lindon President

Secretary

Name Role
Staci Rose Secretary

Treasurer

Name Role
Jennifer Lindon Treasurer

Vice President

Name Role
Johnie Green Vice President

Incorporator

Name Role
JOHNIE GREEN Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Principal Office Address Change 2025-02-19
Annual Report 2024-02-16
Annual Report 2023-03-07
Annual Report 2022-03-12
Annual Report 2021-06-09
Principal Office Address Change 2020-04-14
Registered Agent name/address change 2020-04-14
Annual Report Amendment 2020-04-14
Annual Report 2020-04-14

Sources: Kentucky Secretary of State