Name: | WHITEFIELD ACADEMY FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1999 (25 years ago) |
Organization Date: | 22 Oct 1999 (25 years ago) |
Last Annual Report: | 20 May 2024 (10 months ago) |
Organization Number: | 0482301 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40228 |
City: | Louisville, Hollow Creek, Spring Mill |
Primary County: | Jefferson County |
Principal Office: | 7711 FEGENBUSH LANE, LOUISVILLE, KY 40228 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Aaron Harvie | President |
Name | Role |
---|---|
Jeff Goodyear | Secretary |
Name | Role |
---|---|
Robert H Evans, III | Treasurer |
Name | Role |
---|---|
Jeff Goodyear | Director |
Robert H Evans, III | Director |
Aaron Harvie | Director |
DR MICHAEL KEVIN EZELL | Director |
MR. STEPHEN DOUGLAS WHITAKER | Director |
MR BRIAN EUGENE ROSE | Director |
MR JEFFREY REESE HUDSON PE | Director |
MRS CAROLY SUE HUGHES | Director |
MR ERIC SCOTT PETERSON | Director |
MR RICKY DALE FIELDS | Director |
Name | Role |
---|---|
STEPHEN D. WHITAKER | Incorporator |
Name | Role |
---|---|
HIGHVIEW BAPTIST CHURCH, INC. | Registered Agent |
Name | Action |
---|---|
HIGHVIEW BAPTIST SCHOOL FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-20 |
Annual Report | 2023-06-20 |
Annual Report | 2022-06-01 |
Annual Report | 2021-05-12 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-05 |
Annual Report | 2018-06-07 |
Annual Report | 2017-05-25 |
Annual Report | 2016-05-17 |
Annual Report | 2015-06-08 |
Sources: Kentucky Secretary of State