Name: | KENTUCKY EDUCATION ASSOCIATION STAFF ORGANIZATION INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1991 (33 years ago) |
Organization Date: | 23 Dec 1991 (33 years ago) |
Last Annual Report: | 08 Jan 2025 (5 months ago) |
Organization Number: | 0294488 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 127 COPPER MEDALLION DRIVE, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
James Hay | President |
Name | Role |
---|---|
Terri Masterson | Treasurer |
Name | Role |
---|---|
Kaci Payne | Vice President |
Name | Role |
---|---|
Mike Ross | Secretary |
Name | Role |
---|---|
Kim Morgan | Director |
David Patterson | Director |
Pam Copley | Director |
Wilma Kay Brock | Director |
CLIFTON BURD | Director |
LEE ELLEN YOUNG | Director |
PATRICIA B. SMITH | Director |
DAPHNE GOODIN | Director |
Name | Role |
---|---|
TERRI MASTERSON | Registered Agent |
Name | Role |
---|---|
LOIS ROYSTER | Incorporator |
BEVERLY T. PITTS | Incorporator |
E. J. ARNOLD | Incorporator |
PATRICIA B. SMITH | Incorporator |
DAPHNE GOODIN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-08 |
Registered Agent name/address change | 2025-01-08 |
Principal Office Address Change | 2025-01-08 |
Annual Report | 2024-01-24 |
Principal Office Address Change | 2023-12-12 |
Sources: Kentucky Secretary of State