Search icon

NATIONAL CONFERENCE OF GOVERNORS' SCHOOLS, INC.

Company Details

Name: NATIONAL CONFERENCE OF GOVERNORS' SCHOOLS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 11 Oct 1988 (36 years ago)
Organization Date: 11 Oct 1988 (36 years ago)
Last Annual Report: 07 Oct 2021 (3 years ago)
Organization Number: 0249597
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: THE KENTUCKY CENTER, GOVERNOR'S SCHOOL FOR THE ARTS, 501 W MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICK COVAULT Registered Agent

President

Name Role
Royal Toy President

Secretary

Name Role
Karen Narkevic Secretary

Treasurer

Name Role
Mary Daley Treasurer

Vice President

Name Role
Celeste Archer Vice President

Director

Name Role
Jean Pactrick Antoine Director
Theodore Tarkow Director
Richard Palmer Director
Sherry Keffer Director
Aris Cedeno Director
Jenneth Layaou Director
Joshua Brown Director
Aris Cedeño Director
Barry Luokkala Director
Robin Lasey Director

Incorporator

Name Role
LILLIAN H. PRESS Incorporator
JOHN D. BOOTH Incorporator
JAMES L. BRAY Incorporator
MARY C. DALEY Incorporator
RUSH L. DOZIER, JR. Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-10-07
Registered Agent name/address change 2020-06-09
Annual Report 2020-06-09
Annual Report 2019-10-09
Annual Report 2018-06-29
Annual Report 2017-06-20
Annual Report 2016-03-09
Annual Report 2015-05-11
Annual Report 2014-08-15

Sources: Kentucky Secretary of State