Name: | BBB CONSUMER EDUCATION FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Mar 1991 (34 years ago) |
Organization Date: | 27 Mar 1991 (34 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0284570 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 13104 EASTPOINT PARK BLVD, LOUISVILLE, KY 40223 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kelley Troutman | Director |
Rob Watson | Director |
Paul Thompson | Director |
Tim Denham | Director |
Paula Hunter | Director |
Deja Downey | Director |
Melissa Marvel | Director |
Melissa Mennie | Director |
Mary Mullins | Director |
Charles Hutchings | Director |
Name | Role |
---|---|
REANNA SMITH-HAMBLIN | Registered Agent |
Name | Role |
---|---|
RICHARD A. VANCE | Incorporator |
Name | Role |
---|---|
Sam Cilone | Officer |
Name | Role |
---|---|
Reanna Smith-Hamblin | President |
Name | Role |
---|---|
Wende Cosby | Secretary |
Name | Role |
---|---|
Mark Turner | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-05-28 |
Annual Report | 2023-03-24 |
Principal Office Address Change | 2022-07-27 |
Registered Agent name/address change | 2022-07-27 |
Annual Report | 2022-03-24 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-17 |
Annual Report | 2019-06-04 |
Annual Report | 2018-04-10 |
Sources: Kentucky Secretary of State