Search icon

APPALACHIAN STUDENT FUND, INC.

Company Details

Name: APPALACHIAN STUDENT FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Dec 1989 (35 years ago)
Organization Date: 19 Dec 1989 (35 years ago)
Last Annual Report: 10 Jun 2010 (15 years ago)
Organization Number: 0266791
ZIP code: 41222
City: Hagerhill, Denver, Leander
Primary County: Johnson County
Principal Office: % CHRISTIAN APPALACHIAN PROJECT, INC., ATTN: CORP. SECRETARY, 6550 SOUTH KY RT 321, HAGERHILL, KY 41222
Place of Formation: KENTUCKY

President

Name Role
Joseph Hood President

Secretary

Name Role
William Mills Secretary

Vice President

Name Role
Phillip Ashcraft Vice President

Executive

Name Role
Jerry Howell Executive

Director

Name Role
Joseph Hood Director
William Mills Director
Phillip Ashcraft Director
Jerry Howell Director
PEGGY PURDOM PATTERSON Director
JERRY F. HOWELL, JR. Director
PHILLIP M. MOLONEY Director

Registered Agent

Name Role
CHRISTIAN APPALACHIAN PROJECT, INC. Registered Agent

Incorporator

Name Role
PEGGY PURDOM PATTERSON Incorporator

Filings

Name File Date
Dissolution 2011-03-01
Annual Report 2010-06-10
Annual Report 2009-05-21
Annual Report 2008-02-11
Annual Report 2007-01-19
Principal Office Address Change 2006-05-17
Statement of Change 2006-05-17
Annual Report 2006-02-16
Amendment 2005-09-06
Annual Report 2005-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CO-14137-C6 Appalachian Regional Commission 23.011 - APPALACHIAN RESEARCH, TECHNICAL ASSISTANCE, AND DEMONSTRATION PROJECTS 2008-02-01 2008-06-30 CONFERENCE
Recipient APPALACHIAN STUDENT FUND INC
Recipient Name Raw APPALACHIAN STUDENT FUND INC
Recipient DUNS 073996527
Recipient Address 635 WHITAKER ST, 0, MOREHEAD, FAYATTE, KENTUCKY, 40351-8829
Obligated Amount 5000.00
Non-Federal Funding 5000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State