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 |
Name | Role |
---|---|
Johanna Ellison | Treasurer |
Name | Role |
---|---|
Bonnie Hoskins | Vice President |
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 |
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 |
Name | Role |
---|---|
ROBERT F. FERRERI | Registered Agent |
Name | Role |
---|---|
Robert F. Ferreri | President |
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