APPALACHIAN COLLEGE ASSOCIATION, INC.

Name: | APPALACHIAN COLLEGE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Aug 1993 (32 years ago) |
Organization Date: | 06 Aug 1993 (32 years ago) |
Last Annual Report: | 20 Feb 2025 (5 months ago) |
Organization Number: | 0318678 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3499 BLAZER PARKWAY SUITE 330, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Beth Rushing | Registered Agent |
Name | Role |
---|---|
Jay Stubblefield | Director |
Tyler Forrest | Director |
James Moore | Director |
Bryan Coker | Director |
Scott Hummel | Director |
Drew Van Horn | Director |
Grant Willhite | Director |
Matt Roberts | Director |
Mirta Martin | Director |
Charles Fowler | Director |
Name | Role |
---|---|
Douglass Mann | Officer |
Tony Floyd | Officer |
Name | Role |
---|---|
DR. THOMAS COURTICE | Incorporator |
DR. JOHN STEPHENSON | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
119724 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2013-08-19 | 2013-08-19 | |||||||||
|
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-20 |
Annual Report | 2025-02-20 |
Principal Office Address Change | 2024-11-18 |
Annual Report Amendment | 2024-07-26 |
Principal Office Address Change | 2024-07-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State