Name: | THE KENTUCKY ASSOCIATION OF PROFESSIONAL EDUCATORS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 1982 (43 years ago) |
Organization Date: | 01 Feb 1982 (43 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0163988 |
Industry: | Legal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 269 Regency Circle, Suite 2, LEXINGTON, Lexington, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILDRED MCMURTRY | Director |
RUTH GREEN | Director |
JANE ANDERSON | Director |
DAVID HALE | Director |
BOB COWAN | Director |
Dustin Estridge | Director |
Donna House | Director |
Roger Smith | Director |
Doug Wilson | Director |
Doug Bennett | Director |
Name | Role |
---|---|
MILDRED MCMURTRY | Incorporator |
Name | Role |
---|---|
Donna House | Registered Agent |
Name | Role |
---|---|
Doug Wilson | President |
Name | Role |
---|---|
Roger Smith | Secretary |
Name | Role |
---|---|
Brian Collier | Vice President |
Name | Role |
---|---|
Doug Bennett | Treasurer |
Name | Role |
---|---|
Donna House | Officer |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Principal Office Address Change | 2025-02-05 |
Registered Agent name/address change | 2025-02-05 |
Annual Report | 2024-01-16 |
Principal Office Address Change | 2023-03-06 |
Sources: Kentucky Secretary of State