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 |
Name | Role |
---|---|
CRAIG LINDON | Registered Agent |
Name | Role |
---|---|
Craig Lindon | President |
Name | Role |
---|---|
Staci Rose | Secretary |
Name | Role |
---|---|
Jennifer Lindon | Treasurer |
Name | Role |
---|---|
Johnie Green | Vice President |
Name | Role |
---|---|
JOHNIE GREEN | Incorporator |
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