Name: | KENTUCKY ASSOCIATION OF COUNTY TREASURERS AND FINANCE OFFICERS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Mar 2022 (3 years ago) |
Organization Date: | 25 Mar 2022 (3 years ago) |
Last Annual Report: | 03 Apr 2025 (13 days ago) |
Organization Number: | 1198750 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 501 Main St, Ste 15, Shelbyville, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Erica West | Officer |
Theresa Childers | Officer |
Kasey Oliver | Officer |
Name | Role |
---|---|
Sheila McGee | Director |
Lisa Pearman | Director |
Yvette Martin | Director |
TRESIA WEBER | Director |
STACEY THRASHER | Director |
LUCY KYLER | Director |
Name | Role |
---|---|
Sheila McGee | Registered Agent |
Name | Role |
---|---|
Sheila McGee | President |
Name | Role |
---|---|
Lissa Gibson | Vice President |
Lisa Pearman | Vice President |
Name | Role |
---|---|
Yvette Martin | Treasurer |
Name | Role |
---|---|
TRESOA WEBER | Incorporator |
STACEY THRASHER | Incorporator |
LUCY KYLER | Incorporator |
TAMMI WILLHITE | Incorporator |
SHELIA MCGEE | Incorporator |
LISA PEARMAN | Incorporator |
LISSA GIBSON | Incorporator |
KIM FENSKE | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-04-03 |
Annual Report Amendment | 2025-04-03 |
Registered Agent name/address change | 2025-04-03 |
Principal Office Address Change | 2025-04-03 |
Annual Report | 2025-04-03 |
Principal Office Address Change | 2025-04-03 |
Reinstatement Certificate of Existence | 2024-05-15 |
Reinstatement | 2024-05-15 |
Registered Agent name/address change | 2024-05-15 |
Principal Office Address Change | 2024-05-15 |
Sources: Kentucky Secretary of State