Name: | ST. JOSEPH PREPARATORY ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 May 1991 (34 years ago) |
Organization Date: | 10 May 1991 (34 years ago) |
Last Annual Report: | 13 Jun 2024 (9 months ago) |
Organization Number: | 0286245 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | P O BOX 351, BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JUDE TALBOTT | Registered Agent |
Name | Role |
---|---|
GEORGE R. CECIL | Director |
KENT BISCHOFF | Director |
JULIAN L. HURST | Director |
DON R. GREENWELL | Director |
RAPIER SMITH | Director |
Rhodie Wheeler | Director |
George Ballard | Director |
JUDE TALBOTT | Director |
Name | Role |
---|---|
ROBERT W. HEATON | Incorporator |
Name | Role |
---|---|
John Cecil | President |
Name | Role |
---|---|
JACK CLEMENTS | Treasurer |
Name | Role |
---|---|
Tony Cecil | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-06-13 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-17 |
Annual Report | 2021-06-22 |
Annual Report | 2020-03-19 |
Annual Report | 2019-05-01 |
Annual Report | 2018-04-26 |
Annual Report | 2017-07-20 |
Annual Report | 2017-07-20 |
Annual Report | 2016-05-04 |
Sources: Kentucky Secretary of State