Name: | ASSOCIATION OF INDEPENDENT KENTUCKY COLLEGES AND UNIVERSITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Oct 1965 (60 years ago) |
Organization Date: | 25 Oct 1965 (60 years ago) |
Last Annual Report: | 14 Aug 2024 (10 months ago) |
Organization Number: | 0011754 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 2 HMB CIRCLE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mason Dyer | President |
Name | Role |
---|---|
Krista Hudson | Vice President |
Name | Role |
---|---|
Larry Cockrum | Director |
Burton Webb | Director |
John Marsden | Director |
WILLIAM S. HAYES | Director |
RAYMOND J. TREEU | Director |
FRANCES S. HUTCHINS | Director |
JOAN MARIE LECHNER | Director |
JOHN M. CARTER | Director |
Name | Role |
---|---|
JOHN M. CARTER | Incorporator |
WILLIAM S. HAYES | Incorporator |
RAYMOND J. TREEU | Incorporator |
FRANCES S. HUTCHINS | Incorporator |
JOAN MARIE LECHNER | Incorporator |
Name | Role |
---|---|
KRISTA HUDSON | Registered Agent |
Name | Action |
---|---|
KENTUCKY INDEPENDENT COLLEGE FUND, INC. | Old Name |
THE COUNCIL OF INDEPENDENT KENTUCKY COLLEGES AND UNIVERSITIES, INC. | Old Name |
KENTUCKY INDEPENDENT COLLEGE FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2023-07-12 |
Principal Office Address Change | 2023-07-12 |
Annual Report | 2023-07-12 |
Annual Report | 2022-07-20 |
Sources: Kentucky Secretary of State