Search icon

THE KENTUCKY ASSOCIATION OF PROFESSIONAL EDUCATORS, INC.

Company Details

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

Director

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

Incorporator

Name Role
MILDRED MCMURTRY Incorporator

Registered Agent

Name Role
Donna House Registered Agent

President

Name Role
Doug Wilson President

Secretary

Name Role
Roger Smith Secretary

Vice President

Name Role
Brian Collier Vice President

Treasurer

Name Role
Doug Bennett Treasurer

Officer

Name Role
Donna House Officer

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
31-1044775
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1983-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State