Name: | KENTUCKY STATE UNIVERSITY RESEARCH FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 12 Jan 1989 (36 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0253290 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40604 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | 118 DOUGLAS AVE., PO BOX 4210, FRANKFORT, KY 40604-4210 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIE E PEALE JR | President |
Name | Role |
---|---|
TAVA T. CLAY | Secretary |
Name | Role |
---|---|
DONALD W LYONS | Treasurer |
Name | Role |
---|---|
PATRICIA W STONE | Vice President |
Name | Role |
---|---|
A. Frazier Curry | Director |
Ann B. Garvin | Director |
Jeffrey McDonald | Director |
Dr. Clifford Claiborne | Director |
Kevin Cooke | Director |
LaTonya Dawson | Director |
Kendra Hamilton-Wynn | Director |
Dr. George Moore | Director |
Lea Robertson | Director |
Kathleen Sloan | Director |
Name | Role |
---|---|
DONALD W. LYONS | Registered Agent |
Name | Role |
---|---|
REGINALD L. THOMAS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2023-03-18 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-28 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-11 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State