Search icon

THE KENTUCKY ASSOCIATION OF STATE EXTENSION PROFESSIONALS, INC.

Company Details

Name: THE KENTUCKY ASSOCIATION OF STATE EXTENSION PROFESSIONALS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1963 (61 years ago)
Organization Date: 12 Dec 1963 (61 years ago)
Last Annual Report: 04 May 2009 (16 years ago)
Organization Number: 0002372
ZIP code: 40546
City: Lexington
Primary County: Fayette County
Principal Office: UNIVERSITY OF KENTUCKY, 131 SCOVELL HALL, LEXINGTON, KY 40546-0064
Place of Formation: KENTUCKY

Director

Name Role
GEORGE TURNER Director
MARION BARTLETT Director
KENNETH JONES Director
DOUG MCLAREN Director
BOBBY AMMERMAN Director
ANDY BAILEY Director
KENNY SEBOLD Director
KENNY BURDINE Director
RALPH RAMSEY Director
BOYD WHEELER Director

Incorporator

Name Role
RALPH RAMSEY Incorporator
BOYD WHEELER Incorporator
ELIZABETH BURR Incorporator
MARION BARTLETT Incorporator
GEORGE TURNER Incorporator

Treasurer

Name Role
Will Snell Treasurer

Signature

Name Role
WILL SNELL Signature

Secretary

Name Role
ASHLEY OSBORNE Secretary

Registered Agent

Name Role
ROBERT DEMATTINA Registered Agent

Vice President

Name Role
DONNA FOX Vice President

Former Company Names

Name Action
THE ASSOCIATION OF KENTUCKY EXTENSION SPECIALISTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2010-11-02
Reinstatement 2009-05-04
Administrative Dissolution 2008-11-01
Annual Report 2007-03-15
Annual Report 2006-06-12
Statement of Change 2005-12-14
Annual Report 2005-06-28
Annual Report 2003-09-03
Name Renewal 2003-07-15
Principal Office Address Change 2003-06-19

Sources: Kentucky Secretary of State