Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
Kentucky Alliance for Retired Americans Incorporated
Print & Mail
Subscribe to changes made to this entity
Certificate of Good Standing
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
(Certificates of Existence / Authorization)
General Information
Organization Number
1077133
Name
Kentucky Alliance for Retired Americans Incorporated
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Industry
Miscellaneous Services
Number of Employees
Small (0-19)
Primary County
Jefferson
Status
A - Active
Standing
G - Good
State
KY
Country
USA
File Date
11/8/2019 9:04:28 AM
Organization Date
11/8/2019
Last Annual Report
4/17/2025
Principal Office
140 Kings Daughters Drive
Suites 100 & 200
Frankfort, KY 40601
Registered Agent
James Stephen Barger
140 Kings Daughters Drive
Suites 100 & 200
Frankfort, KY 40601