Search icon

KENTUCKY ENGINEERING TECHNOLOGY EDUCATION ASSOCIATION, INC.

Company Details

Name: KENTUCKY ENGINEERING TECHNOLOGY EDUCATION ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1958 (67 years ago)
Organization Date: 16 May 1958 (67 years ago)
Last Annual Report: 29 Jun 2024 (8 months ago)
Organization Number: 0028039
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 352 Colony Dr, Versailles, KY 40383
Place of Formation: KENTUCKY

Secretary

Name Role
Jennifer Williams Secretary

Treasurer

Name Role
Staci Davis Treasurer

Vice President

Name Role
Todd Campbell Vice President

President

Name Role
Sherry Curtsinger President

Officer

Name Role
Mark Harrell Officer

Director

Name Role
Amanda Boggs Director
Joseph Stephenson Director
Charlie Charles Director
C. NELSON GROTE Director
G. T. LILLY Director
L. C. MCDOWELL Director
LOUIS H. ROGGE Director
RAY LAWRENCE Director

Incorporator

Name Role
WILFRED H. HARDIN Incorporator
CHARLES R. CRUMPTON Incorporator
LOUIS H. ROGGE Incorporator
C. NELSON GROTE Incorporator
RAY LAWRENCE Incorporator

Registered Agent

Name Role
SHERRY CURTSINGER Registered Agent

Former Company Names

Name Action
THE KENTUCKY INDUSTRIAL EDUCATION ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY APPLIED TECHNOLOGY EDUCATION ASSOCIATION, INC. Inactive 2010-08-10

Filings

Name File Date
Annual Report 2024-06-29
Amendment 2023-11-20
Reinstatement Certificate of Existence 2023-08-08
Reinstatement 2023-08-08
Principal Office Address Change 2023-08-08
Reinstatement Approval Letter Revenue 2023-08-08
Administrative Dissolution 2007-12-01
Administrative Dissolution 2007-11-01
Annual Report 2006-04-13
Certificate of Assumed Name 2005-08-10

Sources: Kentucky Secretary of State