Name: | KENTUCKY ACADEMY OF SCIENCE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Dec 1981 (43 years ago) |
Organization Date: | 10 Dec 1981 (43 years ago) |
Last Annual Report: | 04 Apr 2025 (2 months ago) |
Organization Number: | 0162393 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | KAS FOUNDATION, PO Box 806, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED M. GEORGE | Director |
RUDOLPH PRINS | Director |
ROBERT O. CREEK | Director |
MORRIS D. TAYLOR | Director |
JOHN C. PHILLEY | Director |
Trent Garrison | Director |
Savannah Blair | Director |
Ann Kingsolver | Director |
Zeel Maheshwari | Director |
Jennifer Grace Clark | Director |
Name | Role |
---|---|
DEBRA K. PEARCE | Incorporator |
GARY W. BOGGESS | Incorporator |
WILLIAM F. WAGNER | Incorporator |
DONALD C. HANEY | Incorporator |
JERRY C. DAVIS | Incorporator |
Name | Role |
---|---|
Laura Walther | Secretary |
Name | Role |
---|---|
AMANDA FULLER | Registered Agent |
Name | Role |
---|---|
LiLi Zyzak | President |
Name | Role |
---|---|
Mark Wilson | Treasurer |
Name | Role |
---|---|
Marilyn Akins | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-04-04 |
Principal Office Address Change | 2024-04-01 |
Registered Agent name/address change | 2024-04-01 |
Annual Report | 2024-04-01 |
Annual Report | 2023-04-14 |
Sources: Kentucky Secretary of State