Search icon

KENTUCKY FAIRNESS ALLIANCE EDUCATION FUND, INC.

Company Details

Name: KENTUCKY FAIRNESS ALLIANCE EDUCATION FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Feb 1993 (32 years ago)
Organization Date: 12 Feb 1993 (32 years ago)
Last Annual Report: 17 Feb 2013 (12 years ago)
Organization Number: 0311320
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO BOX 221225, LOUISVILLE, KY 40252
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID CORBETT Registered Agent

Director

Name Role
Nick Wilkerson Director
Chad Hundley Director
Travis Myles Director
David Corbett Director
Donald Wenzel Director
Joe Hedges Director
Dennis Cornell Director
Anthony Jones Director
JoAnne Bland Director
Peggy Munke Director

President

Name Role
David Corbett President

Secretary

Name Role
Chad Hundley Secretary

Treasurer

Name Role
Nick Wilkerson Treasurer

Vice President

Name Role
Dennis Cornell Vice President

Incorporator

Name Role
KENNETH C. PLOTNIK Incorporator

Filings

Name File Date
Dissolution 2013-09-20
Annual Report 2013-02-17
Annual Report 2012-07-01
Registered Agent name/address change 2012-06-26
Principal Office Address Change 2011-02-19
Annual Report 2011-02-19
Registered Agent name/address change 2010-01-11
Annual Report 2010-01-11
Principal Office Address Change 2009-02-03
Registered Agent name/address change 2009-02-03

Sources: Kentucky Secretary of State