Search icon

FRIENDS OF KENTUCKY EDUCATIONAL TELEVISION, INC.

Company Details

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

Director

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

Incorporator

Name Role
MARGARET GRIFFEN Incorporator

Registered Agent

Name Role
JULIE H. SCHMIDT Registered Agent

President

Name Role
Martha Deener President

Secretary

Name Role
Kelly Green Secretary

Treasurer

Name Role
Kelly Green Treasurer

Vice President

Name Role
Kathy Brauer Vice President
Romanza Johnson Vice President
A Dale Josey Vice President
Pat Seiber Vice President

Filings

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