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 |
Name | Role |
---|---|
Tava T. Clay | Secretary |
Name | Role |
---|---|
DONALD W. LYONS | Registered Agent |
Name | Role |
---|---|
Donald W. Lyons | Treasurer |
Name | Role |
---|---|
Patricia W. Stone | Vice President |
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 |
Name | Role |
---|---|
VINCENT A. BARR | Incorporator |
JOHN B. ASTLER | Incorporator |
GERTRUDE LIVELY | Incorporator |
WENDELL P. BUTLER | Incorporator |
HENRY R. HEYBURN | Incorporator |
Name | Role |
---|---|
Willie E Peale, Jr. | President |
Name | Action |
---|---|
KENTUCKY STATE COLLEGE FUND, INCORPORATED | Old Name |
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