Search icon

KIAWA EDUCATION FOUNDATION, INC.

Company Details

Name: KIAWA EDUCATION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Sep 1958 (67 years ago)
Organization Date: 25 Sep 1958 (67 years ago)
Last Annual Report: 30 Jul 2018 (7 years ago)
Organization Number: 0027358
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: STITES & HARBISON, PLLC, 421 WEST MAIN STREET, P.O. BOX 634, FRANKFORT, KY 40602-0634
Place of Formation: KENTUCKY

Director

Name Role
CLAUDE HUNTSMAN Director
FRED VESCIO Director
Mary Craig Czerwonka Director
CHESTER H. WOLFE Director
THOS. H. GILL Director
William A. Stroupe Director
Kenneth D. Finkel Director
DON SENSING Director

Registered Agent

Name Role
S&H FRANKFORT, LLC Registered Agent

Secretary

Name Role
Mary Craig Czerwonka Secretary

Chairman

Name Role
William A. Stroupe Chairman

Treasurer

Name Role
Kenneth D. Finkel Treasurer

Incorporator

Name Role
JOHN H. YELLMAN Incorporator
J. J. SHEEHY Incorporator
HAL MILLER Incorporator

Former Company Names

Name Action
KENTUCKY AUTOMOTIVE WHOLESALERS ASSOCIATION, INC. Old Name
(NQ) INDIANA AUTOMOTIVE WHOLESALERS ASSOCIATION, INC. Merger

Assumed Names

Name Status Expiration Date
KENTUCKY / INDIANA AUTOMOTIVE WHOLESALERS ASSOCIATION Inactive 2013-08-28
INDIANA AUTOMOTIVE WHOLESALERS ASSOCIATION Inactive 2003-07-15
MID-AMERICA AUTOMOTIVE PARTS AND EQUIPMENT ASSOCIATION Inactive 2003-07-15

Filings

Name File Date
Dissolution 2019-01-11
Annual Report 2018-07-30
Annual Report 2017-05-09
Registered Agent name/address change 2016-07-11
Principal Office Address Change 2016-07-11
Annual Report 2016-07-09
Annual Report 2015-05-01
Annual Report 2014-06-12
Annual Report 2013-02-27
Principal Office Address Change 2012-09-17

Sources: Kentucky Secretary of State