Name: | OWENSBORO PUBLIC SCHOOLS FOUNDATION FOR EXCELLENCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Dec 1998 (26 years ago) |
Organization Date: | 23 Dec 1998 (26 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0466578 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42301 |
City: | Owensboro, Saint Joseph, St Joseph, Stanley |
Primary County: | Daviess County |
Principal Office: | 450 GRIFFITH AVENUE, OWENSBORO, KY 42301 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. CHRIS GADDIS | Registered Agent |
Name | Role |
---|---|
DION MOORMAN | President |
Name | Role |
---|---|
DR TOM MADDOX,JR. | Secretary |
Name | Role |
---|---|
DR TOM MADDOX,JR. | Treasurer |
Name | Role |
---|---|
ANDY JOHNSON | Vice President |
Name | Role |
---|---|
FORREST ROBERTS | Director |
DR MIKE JOHNSON | Director |
ANNE LEAZENBY | Director |
MINGA TROGDLEN | Director |
MICHAEL JOHNSON | Director |
DAVE KIRK | Director |
TOM S MADDOX JR | Director |
G TED SMITH | Director |
JAMES M JOHNSON | Director |
JAMES M ELLIOTT | Director |
Name | Role |
---|---|
TOM S MADDOX JR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report Amendment | 2024-03-26 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2024-03-26 |
Annual Report | 2023-04-26 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-27 |
Registered Agent name/address change | 2020-03-27 |
Annual Report | 2019-04-18 |
Sources: Kentucky Secretary of State