Name: | JUNIOR ACHIEVEMENT OF WEST KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 1959 (66 years ago) |
Organization Date: | 30 Nov 1959 (66 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0237812 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 123 W 4TH ST., STE. 301, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tiffany Knight | Director |
Diana Roberts | Director |
Nathan Hunt | Director |
STEVE McFARLING | Director |
DAVID MOORE | Director |
MATT ROBBINS | Director |
JUSTIN SCHWARTZ | Director |
RINI CARDWELL | Director |
BRENT SORRELLS | Director |
STEVE WELLS | Director |
Name | Role |
---|---|
Chip Pride | Treasurer |
Name | Role |
---|---|
STEPHEN J. MURPHY | Incorporator |
WILLIAM NUNNALLY | Incorporator |
C. WAITMAN TAYLOR, JR. | Incorporator |
JAMES A. TAPSCOTT | Incorporator |
RALPH WIBLE | Incorporator |
Name | Role |
---|---|
Nick Thompson | Officer |
Allison Ross | Officer |
Name | Role |
---|---|
Tracy Naylor | Secretary |
Name | Role |
---|---|
DAN DOUGLAS | Registered Agent |
Name | Action |
---|---|
JUNIOR ACHIEVEMENT OF WESTERN KENTUCKY, INC. | Old Name |
JUNIOR ACHIEVEMENT OF OWENSBORO, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2023-03-14 |
Annual Report | 2023-03-14 |
Principal Office Address Change | 2022-10-04 |
Annual Report | 2022-02-22 |
Sources: Kentucky Secretary of State