Name: | JEFFERSON COUNTY ASSOCIATION OF SCHOOL ADMINISTRATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1979 (46 years ago) |
Organization Date: | 02 Oct 1979 (46 years ago) |
Last Annual Report: | 04 Feb 2025 (3 months ago) |
Organization Number: | 0141290 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3901 Atkinson Square Drive, JCASA Office, Watterson Park, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARILYN HOHMANN | Director |
RALPH GUESS | Director |
JIM STONE | Director |
SANDY ALLEN | Director |
PENNY SANDERS | Director |
ANTHONY MOORE | Director |
CATHARINE HARRISON | Director |
WARREN SHELTON | Director |
Name | Role |
---|---|
MARILYN HOHMANN | Incorporator |
Name | Role |
---|---|
ANTHONY MOORE | Registered Agent |
Name | Role |
---|---|
Stacie Bowen | President |
Name | Role |
---|---|
Cotrina Allen-Day | Vice President |
Name | Role |
---|---|
Gwen Goffner | Secretary |
Name | Role |
---|---|
Felicia Graham | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Principal Office Address Change | 2025-02-04 |
Registered Agent name/address change | 2025-02-04 |
Annual Report | 2024-08-13 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-05-06 |
Annual Report | 2020-06-03 |
Annual Report | 2019-06-07 |
Annual Report | 2018-08-22 |
Sources: Kentucky Secretary of State