Name: | THE KENTUCKY MUSIC TEACHERS ASSOCIATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 1981 (44 years ago) |
Organization Date: | 27 Jul 1981 (44 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0158433 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | REBECCA A. SLATER, 572 COLUMBINE CT., 572 COLUMBINE CT, EDGEWOOD, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Rebecca A. Slater | Treasurer |
Name | Role |
---|---|
JEAN HUFFMAN | Director |
LARRY SCHENCK | Director |
DARLENE REED | Director |
REBECCA SHOCKLEY | Director |
NANCY PARKER | Director |
Nina Belle Durr | Director |
Hannah Parker-Gruver | Director |
RAY GRIMM | Director |
Name | Role |
---|---|
JEAN HUFFMAN | Incorporator |
LARRY SCHENCK | Incorporator |
DARLENE REED | Incorporator |
REBECCA SHOCKLEY | Incorporator |
ROBERT RUDDER | Incorporator |
Name | Role |
---|---|
NINA BELL DURR | Registered Agent |
Name | Role |
---|---|
NATASHA PENCE | President |
Name | Role |
---|---|
JESSICA DORMAN | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Annual Report | 2023-05-10 |
Annual Report | 2022-05-24 |
Registered Agent name/address change | 2021-05-20 |
Principal Office Address Change | 2021-05-20 |
Annual Report | 2021-05-20 |
Annual Report Amendment | 2020-05-19 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Registered Agent name/address change | 2019-05-29 |
Sources: Kentucky Secretary of State