Search icon

THE JEFFERSON COUNTY ASSOCIATION OF EDUCATIONAL SUPPORT PERSONNEL, INC.

Company Details

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

Director

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

Registered Agent

Name Role
NICOLE HUMPHREY Registered Agent

President

Name Role
NICOLE RENEE HUMPHREY President

Vice President

Name Role
BATINA YOUNG MERIDETH Vice President

Treasurer

Name Role
LORI BETH DEWBOYS Treasurer

Secretary

Name Role
ALISA NEFF Secretary

Incorporator

Name Role
IRIS SHERLEY Incorporator
SAUNDRA PALMER Incorporator
MARY J. SMITH Incorporator

Former Company Names

Name Action
JEFFERSON COUNTY CLERICAL ASSOCIATION, INC. Old Name

Filings

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