Name: | KENTUCKY MUSIC EDUCATORS ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 1972 (53 years ago) |
Organization Date: | 29 Jun 1972 (53 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0028326 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 1010 BRANDY LANE SUITE C, RICHMOND, KY, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. JOHN S. STROUBE | Registered Agent |
Name | Role |
---|---|
Cedrick Leavell | President |
Name | Role |
---|---|
Alan Emerson | Vice President |
Name | Role |
---|---|
Michelle Hudson | Director |
Brittany Rodriguez | Director |
Scott Bersaglia | Director |
RICHARD FARRELL | Director |
ROBT. SURPLUS | Director |
JAMES L. FERN | Director |
Name | Role |
---|---|
John S. Stroube | Secretary |
Name | Role |
---|---|
JAMES L. FERN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-17 |
Annual Report | 2021-04-13 |
Annual Report | 2020-03-18 |
Principal Office Address Change | 2020-03-18 |
Annual Report | 2019-07-01 |
Principal Office Address Change | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Sources: Kentucky Secretary of State