Name: | THE JEFFERSON COUNTY ASSOCIATION OF EDUCATIONAL SUPPORT PERSONNEL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Oct 1986 (39 years ago) |
Organization Date: | 20 Oct 1986 (39 years ago) |
Last Annual Report: | 03 Feb 2025 (3 months ago) |
Organization Number: | 0220839 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 4315 PRESTON HIGHWAY, SUITE 101, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETTIE SNEED | Director |
NICOLE RENEE HUMPHREY | Director |
BATINA YOUNG MERIDETH | Director |
LORI BETH DEWBOYS | Director |
YVONNE KEETON | Director |
MARY J. SMITH | Director |
IRIS SHERLEY | Director |
SAUNDRA PALMER | Director |
Name | Role |
---|---|
NICOLE HUMPHREY | Registered Agent |
Name | Role |
---|---|
NICOLE RENEE HUMPHREY | President |
Name | Role |
---|---|
BATINA YOUNG MERIDETH | Vice President |
Name | Role |
---|---|
LORI BETH DEWBOYS | Treasurer |
Name | Role |
---|---|
ALISA NEFF | Secretary |
Name | Role |
---|---|
IRIS SHERLEY | Incorporator |
SAUNDRA PALMER | Incorporator |
MARY J. SMITH | Incorporator |
Name | Action |
---|---|
JEFFERSON COUNTY CLERICAL ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-21 |
Annual Report | 2023-01-19 |
Registered Agent name/address change | 2022-11-02 |
Annual Report | 2022-01-21 |
Annual Report Amendment | 2022-01-21 |
Annual Report | 2021-01-11 |
Registered Agent name/address change | 2020-11-11 |
Annual Report | 2020-01-08 |
Annual Report | 2019-01-30 |
Sources: Kentucky Secretary of State