Name: | CENTRAL KENTUCKY COMMUNITY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1960 (65 years ago) |
Organization Date: | 16 May 1960 (65 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 0161021 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 200 JIM OWEN DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DREW BALLARD | Director |
JOHN BEAVIN | Director |
Davette Swiney | Director |
Earl Wright | Director |
O. J. ALLEN | Director |
ANN CARNES-DOUGLAS | Director |
Lindsey Alicna | Director |
Jake Darabos | Director |
S. C. BARNES | Director |
CLIFF FOWLER | Director |
Name | Role |
---|---|
Beth Lochmiller | Officer |
CHRIS CARTER | Officer |
Name | Role |
---|---|
Dustin Humphrey | Secretary |
Name | Role |
---|---|
DAVETTE B. SWINEY | Registered Agent |
Name | Role |
---|---|
CHRIS CARTER | Treasurer |
Name | Role |
---|---|
JAMES M. COLLIER | Incorporator |
MARVIN L. UNDERWOOD | Incorporator |
WALTER D. HUDDLESTON | Incorporator |
Name | Action |
---|---|
NORTH CENTRAL EDUCATION FOUNDATION, INC. | Old Name |
NORTH CENTRAL KENTUCKY EDUCATION FOUNDATION, INC. | Old Name |
NORTH CENTRAL KENTUCKY EDUCATIONAL CORPORATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTH CENTRAL EDUCATION FOUNDATION, INC. | Inactive | 2021-12-06 |
Name | File Date |
---|---|
Annual Report | 2024-03-26 |
Annual Report | 2023-05-24 |
Annual Report | 2022-06-07 |
Annual Report | 2021-04-08 |
Registered Agent name/address change | 2020-02-27 |
Sources: Kentucky Secretary of State