Search icon

KENTUCKY ADVOCATES FOR HIGHER EDUCATION, INC.

Company Details

Name: KENTUCKY ADVOCATES FOR HIGHER EDUCATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1985 (39 years ago)
Organization Date: 10 Oct 1985 (39 years ago)
Last Annual Report: 11 Oct 2005 (19 years ago)
Organization Number: 0207008
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 530 HILL CREEK ROAD, LEBANON, KY 40033
Place of Formation: KENTUCKY

Director

Name Role
Norma B Adams Director
James Miller Director
David Denton Director
Trey Grayson Director
Sr. Kathleen Mary Bohan Director
WILLIAM WALTERS Director
WILLIAM M. COX Director
J. DAN LACY Director
HARRY LEE WATERFIELD Director
CLIFFORD BORLAND Director

Registered Agent

Name Role
JOHN S. TURNER Registered Agent

Chairman

Name Role
John S Turner Chairman

Treasurer

Name Role
William M Walters Treasurer

Secretary

Name Role
John M Stanton Secretary

Incorporator

Name Role
ROBERT D. BELL Incorporator

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-10-11
Annual Report 2004-09-13
Statement of Change 2004-09-13
Annual Report 2003-08-28
Annual Report 2002-04-30
Annual Report 2001-08-01
Annual Report 2000-05-16
Statement of Change 2000-04-13
Annual Report 1999-06-25

Sources: Kentucky Secretary of State