Search icon

BBB CONSUMER EDUCATION FUND, INC.

Company Details

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

Director

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

Registered Agent

Name Role
REANNA SMITH-HAMBLIN Registered Agent

Incorporator

Name Role
RICHARD A. VANCE Incorporator

Officer

Name Role
Sam Cilone Officer

President

Name Role
Reanna Smith-Hamblin President

Secretary

Name Role
Wende Cosby Secretary

Treasurer

Name Role
Mark Turner Treasurer

Filings

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