Search icon

WHITEFIELD ACADEMY FOUNDATION, INCORPORATED

Company Details

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

President

Name Role
Aaron Harvie President

Secretary

Name Role
Jeff Goodyear Secretary

Treasurer

Name Role
Robert H Evans, III Treasurer

Director

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

Incorporator

Name Role
STEPHEN D. WHITAKER Incorporator

Registered Agent

Name Role
HIGHVIEW BAPTIST CHURCH, INC. Registered Agent

Former Company Names

Name Action
HIGHVIEW BAPTIST SCHOOL FOUNDATION, INC. Old Name

Filings

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