Name: | KENTUCKY INVASIVE PLANT COUNCIL INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2020 (5 years ago) |
Organization Date: | 17 Jan 2020 (5 years ago) |
Last Annual Report: | 26 Jun 2024 (9 months ago) |
Organization Number: | 1084050 |
Industry: | Agricultural Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | JESS SLADE, 232 PEPPER DRIVE, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ellen Crocker | Vice President |
Name | Role |
---|---|
Carey Ruff | Secretary |
Name | Role |
---|---|
Derrick Lindsay | Treasurer |
Name | Role |
---|---|
Jess Slade | President |
Name | Role |
---|---|
Mike Smith | Director |
Joyce Bender | Director |
Kris Stone | Director |
Adam Taylor | Director |
David Taylor | Director |
David Brown | Director |
Heidi Braunreiter | Director |
Frannie Preston | Director |
Kasia Bradley | Director |
Brice Leech | Director |
Name | Role |
---|---|
Jess Slade | Registered Agent |
Name | Role |
---|---|
ALEXANDRA BLEVINS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2024-10-04 |
Registered Agent name/address change | 2024-06-26 |
Principal Office Address Change | 2024-06-26 |
Annual Report | 2024-06-26 |
Annual Report | 2023-02-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-06-22 |
Articles of Incorporation | 2020-01-17 |
Sources: Kentucky Secretary of State