Search icon

KENTUCKY COUNCIL OF ADMINISTRATORS OF SPECIAL EDUCATION, INC.

Company Details

Name: KENTUCKY COUNCIL OF ADMINISTRATORS OF SPECIAL EDUCATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2001 (24 years ago)
Organization Date: 28 Feb 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0511481
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: Tamala Williams, 147 Terryon Dr., Mayfield, KY 42066
Place of Formation: KENTUCKY

President

Name Role
Robin Bush President

Secretary

Name Role
Terri Gentry Secretary

Treasurer

Name Role
Michelle Oakley Treasurer

Vice President

Name Role
Amy Turner Vice President

Director

Name Role
Tamala Lynn Williams Director
Barry Lee Director
Nike Brown Director
MARY SMITH SIMMONS Director
RITA BYRD Director
CLATIS WALKER Director
JUDY MUEHLEMAN Director
TAMARA MARTIN Director

Incorporator

Name Role
V. WAYNE YOUNG Incorporator

Registered Agent

Name Role
Tamala Williams Registered Agent

Assumed Names

Name Status Expiration Date
KY CASE Inactive 2006-02-28

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-04-30
Reinstatement Certificate of Existence 2024-04-30
Registered Agent name/address change 2024-04-30
Reinstatement 2024-04-30
Reinstatement Approval Letter Revenue 2024-04-29
Administrative Dissolution 2022-10-04
Annual Report 2021-02-25
Annual Report 2020-09-09
Annual Report 2019-03-07

Sources: Kentucky Secretary of State