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 |
Name | Role |
---|---|
Jennifer Williams | Secretary |
Name | Role |
---|---|
Staci Davis | Treasurer |
Name | Role |
---|---|
Todd Campbell | Vice President |
Name | Role |
---|---|
Sherry Curtsinger | President |
Name | Role |
---|---|
Mark Harrell | Officer |
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 |
Name | Role |
---|---|
WILFRED H. HARDIN | Incorporator |
CHARLES R. CRUMPTON | Incorporator |
LOUIS H. ROGGE | Incorporator |
C. NELSON GROTE | Incorporator |
RAY LAWRENCE | Incorporator |
Name | Role |
---|---|
SHERRY CURTSINGER | Registered Agent |
Name | Action |
---|---|
THE KENTUCKY INDUSTRIAL EDUCATION ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY APPLIED TECHNOLOGY EDUCATION ASSOCIATION, INC. | Inactive | 2010-08-10 |
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