Search icon

KENTUCKY STATE UNIVERSITY FOUNDATION, INCORPORATED

Company Details

Name: KENTUCKY STATE UNIVERSITY FOUNDATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Jul 1968 (57 years ago)
Organization Date: 31 Jul 1968 (57 years ago)
Last Annual Report: 30 Jun 2024 (8 months ago)
Organization Number: 0028519
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40604
City: Frankfort
Primary County: Franklin County
Principal Office: 118 DOUGLAS AVE., PO BOX 4210, FRANKFORT, KY 40604-4210
Place of Formation: KENTUCKY

Secretary

Name Role
Tava T. Clay Secretary

Registered Agent

Name Role
DONALD W. LYONS Registered Agent

Treasurer

Name Role
Donald W. Lyons Treasurer

Vice President

Name Role
Patricia W. Stone Vice President

Director

Name Role
Jeffrey McDonald Director
Dr. Clifford Claiborne Director
A. Frazier Curry Director
Kevin Cooke Director
Latonya Dawson Director
Ann B. Garvin Director
Kendra Hamilton-Wynn Director
Dr. George Moore Director
Lea Robertson Director
Dr. Johnny D. Sheppard Director

Incorporator

Name Role
VINCENT A. BARR Incorporator
JOHN B. ASTLER Incorporator
GERTRUDE LIVELY Incorporator
WENDELL P. BUTLER Incorporator
HENRY R. HEYBURN Incorporator

President

Name Role
Willie E Peale, Jr. President

Former Company Names

Name Action
KENTUCKY STATE COLLEGE FUND, INCORPORATED Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-03-18
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-28
Annual Report 2019-05-28
Registered Agent name/address change 2019-05-28
Annual Report 2018-06-12
Annual Report 2017-05-04
Annual Report 2016-06-30

Sources: Kentucky Secretary of State