Search icon

KENTUCKY LEAGUE FOR NURSING EDUCATION, INC.

Company Details

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

Registered Agent

Name Role
NEENA JONES Registered Agent

Director

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

Vice President

Name Role
TERRI RATLIFF Vice President

Secretary

Name Role
RHONDA DUBOIS Secretary

President

Name Role
NEENA JONES President

Treasurer

Name Role
ELIZABETH MCGINNIS Treasurer

Incorporator

Name Role
MARGARET GOREY Incorporator
KATHRYN B. ERNSTES Incorporator
HELEN THOMPSON Incorporator

Former Company Names

Name Action
KENTUCKY LEAGUE FOR NURSING, INC. Old Name

Filings

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