Name: | KENTUCKY ASSOCIATION OF EDUCATIONAL SUPERVISORS, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 1990 (35 years ago) |
Organization Date: | 25 May 1990 (35 years ago) |
Last Annual Report: | 06 Jun 2000 (25 years ago) |
Organization Number: | 0273350 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 152 CONSUMER LN., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
V. WAYNE YOUNG | Registered Agent |
Name | Role |
---|---|
SHIRLEY DICK | Director |
BILL CORBIN | Director |
LUCY MOORE | Director |
MITCHELL THOMPSON | Director |
WILDA MORTON | Director |
BRENDA A. PRIDDY | Director |
ELRENE DAVIS | Director |
BRENDA BLACKBURN | Director |
Name | Role |
---|---|
Lucy Moore | Vice President |
Name | Role |
---|---|
BRENDA ANDERSON PRIDDY | Incorporator |
Name | Role |
---|---|
LORIANN MARTIN | President |
Name | Role |
---|---|
MARY ALICE COLE | Treasurer |
Name | Role |
---|---|
Glenda Thornton | Secretary |
Name | File Date |
---|---|
Administrative Dissolution | 2001-11-01 |
Annual Report | 2000-07-06 |
Annual Report | 1999-07-15 |
Annual Report | 1998-06-09 |
Sixty Day Notice Return | 1997-09-01 |
Statement of Change | 1997-08-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Annual Report | 1994-07-01 |
Sources: Kentucky Secretary of State