Name: | THE KENTUCKY FEDERATION OF CHAPTERS AND DIVISIONS OF THE COUNCIL FOR EXCEPTIONAL CHILDREN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 1985 (40 years ago) |
Organization Date: | 18 Mar 1985 (40 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0199359 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42629 |
City: | Jamestown, Bryan, Creelsboro, Rowena, Sewellton |
Primary County: | Russell County |
Principal Office: | PO Box 9, Jamestown, KY 42629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Merissa Waddey | Registered Agent |
Name | Role |
---|---|
Stacy Bewley | President |
Name | Role |
---|---|
Merissa Waddey | Officer |
Cain Alvey | Officer |
Name | Role |
---|---|
Cindy Green | Treasurer |
Name | Role |
---|---|
Merissa Waddey | Director |
Patty Whitney | Director |
Cindy Green | Director |
BETTY COX | Director |
LAURA THOMSON | Director |
TOM BALLOWE | Director |
RICK DEGLOW | Director |
JUDY ADAMS | Director |
Name | Role |
---|---|
LAURA THOMSON | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-18 |
Annual Report | 2025-02-18 |
Annual Report | 2024-02-29 |
Registered Agent name/address change | 2024-02-29 |
Registered Agent name/address change | 2023-03-30 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-16 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2020-06-11 |
Sources: Kentucky Secretary of State