Name: | KENTUCKY ANIMAL ACTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 2020 (5 years ago) |
Organization Date: | 18 Aug 2020 (5 years ago) |
Last Annual Report: | 14 Feb 2025 (a month ago) |
Organization Number: | 1109171 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | PO BOX 22082, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MYCHELL LAWSON | Director |
JOYE KEELEY | Director |
HANNAH R. TRUXELL | Director |
Mychell Lawson | Director |
Joye Keeley | Director |
Kathryn Kerensky | Director |
Melissa Barlow | Director |
Diane Parrish | Director |
Elizabeth Adams | Director |
Name | Role |
---|---|
HANNAH R. TRUXELL | Incorporator |
Name | Role |
---|---|
Mychell Lawson | President |
Name | Role |
---|---|
Joye Keeley | Treasurer |
Name | Role |
---|---|
Kathryn Kerensky | Secretary |
Name | Role |
---|---|
MYCHELL LAWSON | Registered Agent |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-02-14 |
Reinstatement Approval Letter Revenue | 2025-02-14 |
Registered Agent name/address change | 2025-02-14 |
Reinstatement | 2025-02-14 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-06-06 |
Annual Report | 2022-06-27 |
Annual Report | 2021-06-30 |
Articles of Incorporation | 2020-08-18 |
Sources: Kentucky Secretary of State