Name: | JOHNSON COUNTY, KENTUCKY, SCHOOL DISTRICT EDUCATIONAL ASSISTANCE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2000 (25 years ago) |
Organization Date: | 08 Feb 2000 (25 years ago) |
Last Annual Report: | 13 Jun 2019 (6 years ago) |
Organization Number: | 0489034 |
ZIP code: | 41240 |
City: | Paintsville, Nippa, Offutt, Swamp Branch, Thealka, Wh... |
Primary County: | Johnson County |
Principal Office: | 253 NORTH MAYO TRAIL, PAINTSVILLE, KY 41240 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MISTY GOBLE | Registered Agent |
Name | Role |
---|---|
Dennis Dorton | Treasurer |
Name | Role |
---|---|
Carroll Burchett | Vice President |
Name | Role |
---|---|
PEGGY L VANHOOSE | Signature |
MELVIN VANHOOSE | Signature |
MISTY GOBLE | Signature |
Name | Role |
---|---|
YVONNE BURCHETT | Director |
Carroll Burchett | Director |
MISTY GOBLE | Director |
CARROLL BURCHETT | Director |
EMMA COLLINS | Director |
DENNIS DORTON | Director |
GUY B. MEADE | Director |
PAUL BURCHETT | Director |
PEGGY VANHOOSE | Director |
Name | Role |
---|---|
TVONNE BURCHETT | Secretary |
Name | Role |
---|---|
MISTY GOBLE | President |
Name | Role |
---|---|
PEGGY L. VAN HOOSE | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-29 |
Annual Report | 2017-06-30 |
Annual Report | 2016-07-05 |
Annual Report | 2015-06-30 |
Annual Report | 2014-06-27 |
Annual Report | 2013-08-06 |
Annual Report | 2012-07-02 |
Annual Report | 2011-07-27 |
Sources: Kentucky Secretary of State