Name: | KENTUCKY LEAGUE FOR NURSING EDUCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Jun 1955 (70 years ago) |
Organization Date: | 01 Jun 1955 (70 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0028111 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40476 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | P.O. BOX 1083, RICHMOND, KY 40476 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NEENA JONES | Registered Agent |
Name | Role |
---|---|
KIMBERLY PHARRIS | Director |
AMANDA QUALLS | Director |
WENDY MOORE | Director |
MARGARET GOREY | Director |
DEENA HOWERTON | Director |
LU ANN REED | Director |
SCOTT TREADWAY | Director |
LISA WALLACE | Director |
KATHRYN B. ERNSTES | Director |
HELEN THOMPSON | Director |
Name | Role |
---|---|
TERRI RATLIFF | Vice President |
Name | Role |
---|---|
RHONDA DUBOIS | Secretary |
Name | Role |
---|---|
NEENA JONES | President |
Name | Role |
---|---|
ELIZABETH MCGINNIS | Treasurer |
Name | Role |
---|---|
MARGARET GOREY | Incorporator |
KATHRYN B. ERNSTES | Incorporator |
HELEN THOMPSON | Incorporator |
Name | Action |
---|---|
KENTUCKY LEAGUE FOR NURSING, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2024-12-19 |
Annual Report | 2024-05-31 |
Registered Agent name/address change | 2023-05-26 |
Annual Report | 2023-05-26 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-22 |
Registered Agent name/address change | 2021-05-22 |
Annual Report | 2020-05-28 |
Annual Report | 2019-05-26 |
Registered Agent name/address change | 2019-05-26 |
Sources: Kentucky Secretary of State