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 |
Name | Role |
---|---|
Lee Edward Campbell | President |
Name | Role |
---|---|
MARY WHEELER RUBLE | Registered Agent |
Name | Role |
---|---|
Joel Wolford | Vice President |
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 |
Name | Role |
---|---|
JAS. H. FUQUA | Incorporator |
BARKESDALE HAMLETT | Incorporator |
T. W. VINSON | Incorporator |
J. G. CRABBE | Incorporator |
E. H. MARK | Incorporator |
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 |
Sources: Kentucky Secretary of State