Name: | THE KENTUCKY ASSOCIATION OF EDUCATIONAL COOPERATIVES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Jul 1999 (26 years ago) |
Organization Date: | 15 Jul 1999 (26 years ago) |
Last Annual Report: | 26 Apr 2021 (4 years ago) |
Organization Number: | 0477247 |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 230 TECHNOLOGY WAY, BOWLING GREEN, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENTUCKY EDUCATIONAL DEVELOPMENT CORPORATION | Registered Agent |
Name | Role |
---|---|
JAYNE CRISP | Director |
WILLIAM THAMES | Director |
JOHN ROSATI | Director |
LAURA THOMSON | Director |
DALE DUVALL | Director |
STAN RIGGS | Director |
LIZ STOREY | Director |
STEPHEN HENDERSON | Director |
JANE MARTIN | Director |
LEON MOONEYHAN | Director |
Name | Role |
---|---|
WILLIAM THAMES | Incorporator |
Name | Role |
---|---|
AMY RAZOR | President |
Name | Role |
---|---|
BART FLENER | Treasurer |
Name | File Date |
---|---|
Dissolution | 2022-03-03 |
Annual Report | 2021-04-26 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-19 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-21 |
Annual Report | 2016-03-18 |
Annual Report | 2015-04-16 |
Annual Report | 2014-06-25 |
Annual Report | 2013-07-25 |
Sources: Kentucky Secretary of State