Search icon

KENTUCKY MIDDLE SCHOOL ASSOCIATION, INC.

Company Details

Name: KENTUCKY MIDDLE SCHOOL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 May 1985 (40 years ago)
Organization Date: 21 May 1985 (40 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0201935
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1009 MEADOW RIDGE DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Director

Name Role
PAUL ARMSTRONG Director
JANICE BLACH Director
TOM DAILS Director
BETTY EDWARDS Director
MARGARET GRAHAM Director
Mary Turner Director
Robb Smith Director
Shawn Faulkner Director

Incorporator

Name Role
MARY ANN COPAS Incorporator
LOIS ADAMS Incorporator

President

Name Role
MATT MERCER President

Treasurer

Name Role
Karen Hamilton Treasurer

Registered Agent

Name Role
KAREN HAMILTON, TREASURER Registered Agent

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-02
Annual Report 2022-06-14
Annual Report 2021-06-09
Annual Report Amendment 2021-06-09
Registered Agent name/address change 2021-06-07
Principal Office Address Change 2021-06-07
Annual Report 2020-06-19
Annual Report 2019-06-07
Annual Report 2018-06-18

Sources: Kentucky Secretary of State