Name: | KMEA DISTRICT 8, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Apr 2021 (4 years ago) |
Organization Date: | 19 Apr 2021 (4 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 1145589 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 325 Martin Luther King Junior Boulevard, Georgetown, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angela Craig | Registered Agent |
Name | Role |
---|---|
Aaron Bowling | President |
Name | Role |
---|---|
Aaron Bowling | Director |
ALLYSON MARTIN RAWLINGS | Director |
ROBERT D RAWLINGS JR | Director |
JOHN W JOHNSON | Director |
CHARLIE HUNTER | Director |
Annie Johnson | Director |
Angela Craig | Director |
Name | Role |
---|---|
ALLYSON MARTIN RAWLINGS | Incorporator |
Name | Role |
---|---|
Annie Johnson | Secretary |
Name | Role |
---|---|
Angela Craig | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Principal Office Address Change | 2025-04-01 |
Registered Agent name/address change | 2025-04-01 |
Annual Report | 2024-06-04 |
Principal Office Address Change | 2023-11-21 |
Reinstatement Approval Letter Revenue | 2023-11-21 |
Registered Agent name/address change | 2023-11-21 |
Reinstatement | 2023-11-21 |
Reinstatement Certificate of Existence | 2023-11-21 |
Administrative Dissolution | 2023-10-04 |
Sources: Kentucky Secretary of State