Name: | KENTUCKY COMMUNITY AND TECHNICAL COLLEGE SYSTEM FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Aug 1999 (26 years ago) |
Organization Date: | 17 Aug 1999 (26 years ago) |
Last Annual Report: | 09 Jul 2024 (9 months ago) |
Organization Number: | 0478897 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40383 |
City: | Versailles |
Primary County: | Woodford County |
Principal Office: | 300 NORTH MAIN STREET, VERSAILLES, KY 40383 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. CHARLES (CHAZ) J. LAVELLE | Director |
Ryan Quarles | Director |
John Gohmann | Director |
Frank Jemley, III | Director |
Lourdes Baez | Director |
Barry Martin | Director |
William Keith | Director |
Megan Stith | Director |
David Kloiber | Director |
Anne-Tyler Morgan | Director |
Name | Role |
---|---|
Linda Rumpke | Secretary |
Name | Role |
---|---|
Christopher Perry | Treasurer |
Name | Role |
---|---|
MEGAN STITH | Registered Agent |
Name | Role |
---|---|
Stephanie Bell | President |
Name | Role |
---|---|
PATRICK R. HUGHES | Incorporator |
Name | Status | Expiration Date |
---|---|---|
ECTC FOUNDATION | Active | 2026-06-07 |
ELIZABETHTOWN COMMUNITY AND TECHNICAL COLLEGE FOUNDATION | Active | 2026-06-07 |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Registered Agent name/address change | 2024-07-09 |
Annual Report | 2023-06-01 |
Annual Report Amendment | 2022-10-05 |
Registered Agent name/address change | 2022-07-06 |
Registered Agent name/address change | 2022-03-01 |
Annual Report | 2022-03-01 |
Certificate of Assumed Name | 2021-06-07 |
Certificate of Assumed Name | 2021-06-07 |
Annual Report | 2021-04-29 |
Sources: Kentucky Secretary of State