Search icon

THE KENTUCKY WORKERS' COMPENSATION EDUCATIONAL ASSOCIATION, INC.

Company Details

Name: THE KENTUCKY WORKERS' COMPENSATION EDUCATIONAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 May 2000 (25 years ago)
Organization Date: 19 May 2000 (25 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0494800
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2410 FRANKFORT AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Treasurer

Name Role
Johanna Ellison Treasurer

Vice President

Name Role
Bonnie Hoskins Vice President

Director

Name Role
Mary Carney Director
Wayne Daub Director
Gary Davis Director
Scott Brown Director
Michael Alvey Director
Scott Gasser Director
Douglas Gott Director
William Reaves Director
Mark Miller Director
Scott Wihoit Director

Incorporator

Name Role
WALTER W TURNER Incorporator
LARRY B CLEVINGER Incorporator
D RAY GILLESPIE Incorporator
DEWEY PARKER Incorporator
MARCY D. CHES Incorporator
STEVEN PAUL Incorporator
RICHARD DOUTHAT Incorporator

Registered Agent

Name Role
ROBERT F. FERRERI Registered Agent

President

Name Role
Robert F. Ferreri President

Filings

Name File Date
Annual Report Amendment 2025-02-24
Annual Report 2025-02-13
Annual Report 2024-03-02
Annual Report 2023-06-05
Annual Report 2022-06-30
Principal Office Address Change 2022-06-30
Registered Agent name/address change 2022-06-30
Annual Report 2021-04-13
Annual Report 2020-03-04
Annual Report 2019-05-19

Sources: Kentucky Secretary of State