Search icon

KENTUCKY COUNCIL ON ECONOMIC EDUCATION, INC.

Company Details

Name: KENTUCKY COUNCIL ON ECONOMIC EDUCATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 1974 (51 years ago)
Organization Date: 28 Feb 1974 (51 years ago)
Last Annual Report: 27 Jun 2018 (7 years ago)
Organization Number: 0027591
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1854 MIDLAND TRAIL, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY COUNCIL ON ECONOMIC EDUCATION 2013 237356635 2014-07-09 KENTUCKY COUNCIL ON ECONOMIC EDUCATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 5022728707
Plan sponsor’s DBA name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan sponsor’s address 2001 NEWBURG ROAD, AFT SCHOOL OF ED #319, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2014-07-09
Name of individual signing CYNTHIA GOFF
Valid signature Filed with authorized/valid electronic signature
KENTUCKY COUNCIL ON ECONOMIC EDUCATION 2012 237356635 2013-07-26 KENTUCKY COUNCIL ON ECONOMIC EDUCATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 5022673570
Plan sponsor’s DBA name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan sponsor’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing CYNTHIA GOFF
Valid signature Filed with authorized/valid electronic signature
KENTUCKY COUNCIL ON ECONOMIC EDUCATION 2011 237356635 2012-07-30 KENTUCKY COUNCIL ON ECONOMIC EDUCATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 5022673570
Plan sponsor’s DBA name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan sponsor’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299

Plan administrator’s name and address

Administrator’s EIN 237356635
Plan administrator’s name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan administrator’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299
Administrator’s telephone number 5022673570

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing CYNTHIA GOFF
Valid signature Filed with authorized/valid electronic signature
KENTUCKY COUNCIL ON ECONOMIC EDUCATION 2010 237356635 2011-07-25 KENTUCKY COUNCIL ON ECONOMIC EDUCATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 5022673570
Plan sponsor’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 402992353

Plan administrator’s name and address

Administrator’s EIN 237356635
Plan administrator’s name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan administrator’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 402992353
Administrator’s telephone number 5022673570

Signature of

Role Plan administrator
Date 2011-07-25
Name of individual signing CYNTHIA GOFF
Valid signature Filed with authorized/valid electronic signature
KENTUCKY COUNCIL ON ECONOMIC EDUCATION 2009 237356635 2010-09-09 KENTUCKY COUNCIL ON ECONOMIC EDUCATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 5022673570
Plan sponsor’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 402992353

Plan administrator’s name and address

Administrator’s EIN 237356635
Plan administrator’s name KENTUCKY COUNCIL ON ECONOMIC EDUCATION
Plan administrator’s address 11601 BLUEGRASS PARKWAY, LOUISVILLE, KY, 402992353
Administrator’s telephone number 5022673570

Signature of

Role Plan administrator
Date 2010-09-09
Name of individual signing CYNTHIA GOFF
Valid signature Filed with authorized/valid electronic signature

Chairman

Name Role
Molly Sutherland Chairman

Secretary

Name Role
Darlene Zibart Secretary

Treasurer

Name Role
David Bowling Treasurer

Director

Name Role
Ken Palmgreen Director
Robert Brown Director
Kathy Potts Director
A. M. ANDERSON Director
NORBERT L. BLUME Director
MRS. MILLARD COX Director
ROBERT E. GABLE Director
E. W. KESLER Director

Incorporator

Name Role
ROBERT E. GABLE Incorporator

Registered Agent

Name Role
S&H LOUISVILLE LLC Registered Agent

Assumed Names

Name Status Expiration Date
ECONOMICS AMERICA IN KENTUCKY Inactive 2003-07-15

Filings

Name File Date
Dissolution 2018-12-28
Principal Office Address Change 2018-06-27
Annual Report 2018-06-27
Annual Report 2017-08-20
Annual Report 2016-02-02
Annual Report 2015-06-12
Principal Office Address Change 2014-06-13
Annual Report 2014-06-13
Annual Report 2013-06-24
Annual Report 2012-06-13

Sources: Kentucky Secretary of State