Search icon

CENTRAL KENTUCKY ARTS SERIES, INC.

Company Details

Name: CENTRAL KENTUCKY ARTS SERIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 May 1977 (48 years ago)
Organization Date: 23 May 1977 (48 years ago)
Last Annual Report: 04 Mar 2025 (a month ago)
Organization Number: 0080501
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 383, CAMPBELLSVILLE, KY 427190383
Place of Formation: KENTUCKY

Registered Agent

Name Role
JEREMY WOOD Registered Agent

Officer

Name Role
Roberta Mensik Officer

President

Name Role
Jeremy Wood President

Secretary

Name Role
Jennifer Clark Secretary

Treasurer

Name Role
LaTasha Bell Treasurer

Director

Name Role
Roberta Mensik Director
Barry Bertram Director
Lisa Gupton Director
Ray Mensik Director
Jeremy Wood Director
Faye Howell Director
LaTasha Bell Director
Jennifer Clark Director
John Robert Eastridge Director
Billy Joe Douglas Director

Incorporator

Name Role
BRANTLEY PARSLEY Incorporator
CAROL MCKINLEY Incorporator
CLARA METZMEIER Incorporator

Filings

Name File Date
Annual Report 2025-03-04
Annual Report 2024-04-09
Annual Report 2023-05-11
Annual Report 2022-05-02
Reinstatement Certificate of Existence 2021-11-05
Registered Agent name/address change 2021-11-05
Reinstatement 2021-11-05
Reinstatement Approval Letter Revenue 2021-11-04
Administrative Dissolution 2021-10-19
Registered Agent name/address change 2020-10-07

Sources: Kentucky Secretary of State