Name: | KBA EDUCATION ALLIANCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 1995 (30 years ago) |
Organization Date: | 13 Mar 1995 (30 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0343817 |
Industry: | Depository Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Lanie Gardner | Officer |
Name | Role |
---|---|
Jessica Southworth | Secretary |
Name | Role |
---|---|
Ballard W Cassady Jr. | Director |
Timothy A Schenk | Director |
Jessica Southworth | Director |
JACK T. DOYLE | Director |
JERRY FLETCHER | Director |
WILSON GRIER | Director |
KEITH GRIFFEE | Director |
SUE HOLDEN | Director |
Name | Role |
---|---|
M. BROOKS SENN | Incorporator |
Name | Role |
---|---|
TIMOTHY A. SCHENK | Registered Agent |
Name | Action |
---|---|
AIB-KENTUCKY CHAPTER, INC. | Old Name |
AMERICAN INSTITUTE OF BANKING - KENTUCKY CHAPTER, INC. | Merger |
LOUISVILLE CHAPTER - AMERICAN INSTITUTE OF BANKING, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-06-13 |
Annual Report | 2022-05-06 |
Annual Report | 2021-05-25 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-29 |
Annual Report | 2017-01-27 |
Annual Report | 2016-06-13 |
Sources: Kentucky Secretary of State