Search icon

MONTGOMERY COUNTY EDUCATION FOUNDATION, INC.

Company Details

Name: MONTGOMERY COUNTY EDUCATION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 1987 (38 years ago)
Organization Date: 20 Mar 1987 (38 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0227079
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40353
City: Mount Sterling, Camargo, Mt Sterling
Primary County: Montgomery County
Principal Office: 225 Blake Way, MT STERLING, MT STERLING, KY 40353
Place of Formation: KENTUCKY

Director

Name Role
JOHN C. FOGLE Director
DR. ROBERT C. HAYNES Director
L. EDWARD ROBERTS, DMD Director
MICHAEL WAYNE HADDIX Director
WILLIS T. HOOD, DMD Director
REBECCA MORTON Director
Holly Lawson Director
Jessie Hodgson Director
DAN REEDER Director
CHRIS MILLER Director

Incorporator

Name Role
WILLIS T. HOOD, DMD Incorporator
L. EDWARD ROBERTS, MD Incorporator
DR. ROBERT C. HAYNES Incorporator

Secretary

Name Role
Chris Miller Secretary

Treasurer

Name Role
Kevin Tudor Treasurer

President

Name Role
Matt Thompson President
Jason Toller President

Registered Agent

Name Role
Kevin Tudor Registered Agent

Former Company Names

Name Action
MONTGOMERY COUNTY SCHOOLS EDUCATION FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-24
Principal Office Address Change 2024-03-02
Registered Agent name/address change 2024-03-02
Annual Report 2024-03-02
Annual Report 2023-06-28
Annual Report 2022-07-27
Principal Office Address Change 2021-05-04
Registered Agent name/address change 2021-05-04
Annual Report 2021-05-04
Annual Report 2020-07-09

Sources: Kentucky Secretary of State