Search icon

EASTERN KENTUCKY UNIVERSITY STUDENT AID SOCIETY

Company Details

Name: EASTERN KENTUCKY UNIVERSITY STUDENT AID SOCIETY
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1934 (91 years ago)
Organization Date: 27 Jun 1934 (91 years ago)
Last Annual Report: 01 Jul 1985 (40 years ago)
Organization Number: 0015095
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: LANCASTER AVE., RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
J. C. POWELL Director
JOHN L. VICKERS Director
ROBERT HUNGARLAND Director
ROBERT LARENCE Director
NEAL DONALDSON Director

Registered Agent

Name Role
MR. C. E. BALDWIN Registered Agent

Incorporator

Name Role
ANNA A. SCHNIER Incorporator
MEREDITH J. COX Incorporator
G. M. BROCK Incorporator
EMMA Y. CASE Incorporator
NOEL B. CUFF Incorporator

Former Company Names

Name Action
EASTERN KENTUCKY STATE TEACHERS COLLEGE STUDENT AID SOCITEY Old Name

Filings

Name File Date
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Revocation of Certificate of Authority 1987-03-15
Six Month Notice 1986-09-01
Six Month Notice 1986-09-01
Statement of Change 1980-09-03
Statement of Change 1980-09-03
Statement of Change 1968-11-07
Amendment 1968-11-07
Statement of Change 1968-11-07

Sources: Kentucky Secretary of State