Name: | FRIENDS OF KENTUCKY EDUCATIONAL TELEVISION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Aug 1971 (54 years ago) |
Organization Date: | 18 Aug 1971 (54 years ago) |
Last Annual Report: | 25 Jun 2019 (6 years ago) |
Organization Number: | 0018748 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 600 COOPER DR., LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET GRIFFEN | Director |
SHIRLEY LOUCKS | Director |
JOYCE GOTHARD | Director |
A Dale Josey | Director |
Anne H Evans | Director |
Mary M Butler | Director |
Kelly Green | Director |
Surekha Kulkarni | Director |
Wayne Rassman | Director |
Carol Beirne | Director |
Name | Role |
---|---|
MARGARET GRIFFEN | Incorporator |
Name | Role |
---|---|
JULIE H. SCHMIDT | Registered Agent |
Name | Role |
---|---|
Martha Deener | President |
Name | Role |
---|---|
Kelly Green | Secretary |
Name | Role |
---|---|
Kelly Green | Treasurer |
Name | Role |
---|---|
Kathy Brauer | Vice President |
Romanza Johnson | Vice President |
A Dale Josey | Vice President |
Pat Seiber | Vice President |
Name | File Date |
---|---|
Dissolution | 2020-06-26 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-23 |
Annual Report | 2016-06-16 |
Annual Report | 2015-06-10 |
Annual Report | 2014-06-11 |
Annual Report | 2013-06-18 |
Annual Report | 2012-06-21 |
Annual Report | 2011-03-31 |
Sources: Kentucky Secretary of State