Search icon

LEES COLLEGE, INCORPORATED

Company Details

Name: LEES COLLEGE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1934 (91 years ago)
Organization Date: 16 May 1934 (91 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0030503
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 74 PINE HILL DRIVE, JACKSON, KY 41339
Place of Formation: KENTUCKY

President

Name Role
Charles Herald President

Secretary

Name Role
Harold Holbrook Secretary

Director

Name Role
Sara Walter Combs Director
Charles M. Derrickson Director
Harold Holbrook Director
A. J. ALEXANDER Director
OLOF ANDERSON Director
JOHN ESTLES Director
MRS. LEO BROECKER Director
JOHN ASTLES Director
VAN METER ALFORD Director
J. Hagan Codell Director

Incorporator

Name Role
A. J. ALEXANDER Incorporator
VAN METER ALFORD Incorporator
OLOF ANDERSON Incorporator
MRS. LEO BROECKER Incorporator
JOHN ASTLES Incorporator

Registered Agent

Name Role
CHARLES HERALD Registered Agent

Former Company Names

Name Action
LEES JUNIOR COLLEGE Old Name
SCOTT-LEES COLLEGIATE INSTITUTE Old Name

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-06-26
Registered Agent name/address change 2022-06-15
Annual Report 2022-06-15
Principal Office Address Change 2022-06-15
Annual Report 2021-06-29
Annual Report 2020-06-15
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-06-26

Sources: Kentucky Secretary of State