Name: | AMERICAN SPIRITUAL ENSEMBLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 13 Apr 2001 (24 years ago) |
Organization Date: | 13 Apr 2001 (24 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0514170 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 146 EAST BELL CT., LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1 |
Name | Role |
---|---|
EVERETT D. MCCORVEY | Registered Agent |
Name | Role |
---|---|
Everett D. McCorvey | President |
Name | Role |
---|---|
Alicia Helm | Secretary |
Name | Role |
---|---|
Alicia Helm | Vice President |
Name | Role |
---|---|
Ann Grundy | Director |
Alicia Helm | Director |
Peggy Stamps | Director |
Mark Davis | Director |
Everett D. McCorvey | Director |
Name | Role |
---|---|
EVERETT D. MCCORVEY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-04-09 |
Registered Agent name/address change | 2023-04-02 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-21 |
Principal Office Address Change | 2021-10-03 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-20 |
Sources: Kentucky Secretary of State