KENTUCKY WESLEYAN COLLEGE

Name: | KENTUCKY WESLEYAN COLLEGE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 1952 (74 years ago) |
Organization Date: | 03 Jan 1952 (74 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0028625 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 3000 FREDERICA ST., OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Fred Wright | Officer |
Name | Role |
---|---|
Deborah Dearing | Secretary |
Name | Role |
---|---|
Steve Divine | Treasurer |
Name | Role |
---|---|
James Cousins | Director |
Daniel Frazier | Director |
Matthew Ruark | Director |
J. T. SLATON | Director |
E. M. NORSWORTHY | Director |
J. MARVIN GLENN | Director |
W. H. POORE | Director |
L. M. ACKMAN | Director |
Name | Role |
---|---|
DR. JAMES P. COUSINS | Registered Agent |
Name | Role |
---|---|
Thomas M Mitzel | President |
Name | Role |
---|---|
OSSO W. STANLEY | Incorporator |
ADOLPHUS GILLIAM | Incorporator |
N. O. KIMBLER | Incorporator |
W. R. REASOR | Incorporator |
WALTER I. MUNDAY | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-19 |
Annual Report | 2024-06-12 |
Annual Report | 2023-06-28 |
Annual Report | 2022-04-06 |
Annual Report | 2021-04-15 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State