Search icon

KENTUCKY EDUCATION ASSOCIATION

Company Details

Name: KENTUCKY EDUCATION ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Mar 1907 (118 years ago)
Organization Date: 09 Mar 1907 (118 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0027681
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 401 CAPITAL AVE., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Lee Edward Campbell President

Registered Agent

Name Role
MARY WHEELER RUBLE Registered Agent

Vice President

Name Role
Joel Wolford Vice President

Director

Name Role
Noraa Ransey Director
Tyler Murphy Director
Natalie Rashad Director
T. O. HALL Director
ORVILLE J. STIVERS Director
GLEN O. SWING Director
FALLEN CAMPBELL Director
C. M. GENTRY Director

Incorporator

Name Role
JAS. H. FUQUA Incorporator
BARKESDALE HAMLETT Incorporator
T. W. VINSON Incorporator
J. G. CRABBE Incorporator
E. H. MARK Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610245450
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-05-29
Annual Report 2023-05-26
Annual Report 2022-05-02
Registered Agent name/address change 2022-05-02

Tax Exempt

Employer Identification Number (EIN) :
61-0245450
In Care Of Name:
% KENNETHA REED
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1951-06

Determination Letters

Sources: Kentucky Secretary of State