Name: | KENTUCKY SOCIETY OF ASSOCIATION EXECUTIVES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Aug 1984 (41 years ago) |
Organization Date: | 08 Aug 1984 (41 years ago) |
Last Annual Report: | 16 May 2024 (a year ago) |
Organization Number: | 0192352 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 5932 TIMBER RIDGE DRIVE, SUITE 101, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILIP ANDERSON | Director |
MARILYN PIERCE | Director |
PATRICK HICKS | Director |
RAYBURN WATKINS | Director |
BILLY THOMPSON | Director |
Juva Barber | Director |
Dinah Bevington | Director |
Brett Ruffing | Director |
Anetha Sanford | Director |
Richard Vincent | Director |
Name | Role |
---|---|
BERNARD W. GRATZER | Incorporator |
Name | Role |
---|---|
JOHN T. UNDERWOOD | Registered Agent |
Name | Role |
---|---|
Charles George | President |
Name | Role |
---|---|
Nick Rodgers | Secretary |
Name | Role |
---|---|
Darlene Zibart | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-16 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-09 |
Annual Report | 2021-04-21 |
Annual Report | 2020-05-14 |
Annual Report | 2019-06-14 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-15 |
Registered Agent name/address change | 2016-06-13 |
Principal Office Address Change | 2016-06-13 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1077349 | Corporation | Unconditional Exemption | 5932 TIMBER RIDGE DR STE 101, PROSPECT, KY, 40059-8149 | 1999-11 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | KENTUCKY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | KENTUCKY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990EO |
File | View File |
Organization Name | KY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 202006 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | KY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | KY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Organization Name | KY SOCIETY OF ASSOCIATION EXECUTIVES |
EIN | 61-1077349 |
Tax Period | 201706 |
Filing Type | P |
Return Type | 990EO |
File | View File |
Sources: Kentucky Secretary of State