Name: | THE CENTRAL KENTUCKY EDUCATIONAL COOPERATIVE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Apr 2003 (22 years ago) |
Organization Date: | 03 Apr 2003 (22 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0557574 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Medium (20-99) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | CENTRAL KENTUCKY EDUCATIONAL COOPERATIVE, 2331 FORTUNE DRIVE, SUITE 270, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROGER MARCUM | Incorporator |
BOB LEE | Incorporator |
ROBERT ROWLAND | Incorporator |
DICK WEBB | Incorporator |
LINDA FRANCE | Incorporator |
Name | Role |
---|---|
BOB LEE | Director |
Ramona Karsner | Director |
James David Young | Director |
David Morris | Director |
Mark Helton | Director |
Amanda Burrows | Director |
LINDA FRANCE | Director |
ROGER MARCUM | Director |
ROBERT ROWLAND | Director |
DICK WEBB | Director |
Name | Role |
---|---|
DAVID YOUNG | Registered Agent |
Name | Role |
---|---|
Ryan Clark | President |
Name | Role |
---|---|
Sheila Mitchell | Officer |
Harry Burchett | Officer |
Name | Role |
---|---|
Stephen McCauley | Vice President |
Name | Role |
---|---|
Billie Parker | Treasurer |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Status | Expiration Date |
---|---|---|
CENTRAL KENTUCKY EDUCATION COOPERATIVE | Inactive | 2016-10-26 |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report Amendment | 2025-02-12 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State