Name: | JEFFERSON COMMUNITY AND TECHNICAL COLLEGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Sep 1968 (57 years ago) |
Organization Date: | 03 Sep 1968 (57 years ago) |
Last Annual Report: | 24 Feb 2025 (3 months ago) |
Organization Number: | 0163099 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | INSTITUTIONAL ADVANCEMENT, 109 EAST BROADWAY, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lynn Fisher | Vice President |
Name | Role |
---|---|
Tim Ernst | Director |
Carl J Bensinger | Director |
Mary Gwen Wheeler | Director |
HARRY HERREN | Director |
REV. A. F. HORRIGAN | Director |
WOODFORD R. PORTER | Director |
Ty Handy | Director |
Don Schieman | Director |
Lynn Fischer | Director |
Jeffrey Jasnoff | Director |
Name | Role |
---|---|
Lonita K. Baker | Secretary |
Name | Role |
---|---|
DON SCHIEMAN | Registered Agent |
Name | Role |
---|---|
BARRY BINGHAM, JR. | Incorporator |
JOHN BELL | Incorporator |
GEO. DUDLEY | Incorporator |
REV. A. F. HORRIGAN | Incorporator |
WOODFORD R. PORTER | Incorporator |
Name | Role |
---|---|
Don Schieman | Officer |
Name | Role |
---|---|
Amanda Main | President |
Name | Role |
---|---|
Sara Antle | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001002 | Exempt Organization | Inactive | - | - | - | - | Louisville, DAVIESS, KY |
Department of Charitable Gaming | ORG0002867 | Organization | Inactive | - | - | - | 2025-03-05 | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
JEFFERSON COMMUNITY COLLEGE (JCC) EDUCATIONAL FOUNDATION, INC. | Old Name |
JEFFERSON COUNTY COLLEGE EDUCATIONAL FOUNDATION, INC. | Old Name |
JEFFERSON COMMUNITY COLLEGE EDUCATIONAL FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-28 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-18 |
Sources: Kentucky Secretary of State