Search icon

NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC.

Company Details

Name: NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jul 2003 (22 years ago)
Authority Date: 24 Jul 2003 (22 years ago)
Last Annual Report: 01 Mar 2021 (4 years ago)
Organization Number: 0564617
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: ONE PARAGON CENTRE, 2525 HARRODSBURG ROAD, SUITE 200, LEXINGTON, KY 40504-3358
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NAAE, INC. 401K PLAN 2023 470467139 2024-05-29 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 2525 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504
NAAE, INC. 401K PLAN 2022 470467139 2023-06-02 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 2525 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504
NAAE, INC. 401K PLAN 2021 470467139 2022-07-25 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 2525 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504
NAAE, INC. 401K PLAN 2020 470467139 2021-10-13 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 2525 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504
NAAE INC 401K PLAN 2019 470467139 2020-10-12 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 2525 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504
NAAE INC 401K PLAN 2018 470467139 2019-10-14 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
NAAE INC 401K PLAN 2017 470467139 2018-10-12 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
NAAE INC 401K PLAN 2016 470467139 2017-10-16 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
NAAE INC 401K PLAN 2015 470467139 2016-10-17 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
NAAE INC 401K PLAN 2014 470467139 2015-10-12 NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/10/15/20141015091009P040020693661001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/10/11/20131011064902P030000538308001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215

Signature of

Role Plan administrator
Date 2013-10-11
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215

Plan administrator’s name and address

Administrator’s EIN 470467139
Plan administrator’s name NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC.
Plan administrator’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
Administrator’s telephone number 8592572224

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing TODD WETZEL
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/11/07/20141107105723P040032462397001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 611000
Sponsor’s telephone number 8592572224
Plan sponsor’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215

Plan administrator’s name and address

Administrator’s EIN 470467139
Plan administrator’s name NATIONAL ASSOCIATION OF AGRICULTURAL EDUCATORS INC.
Plan administrator’s address 300 GARRIGUS BUILDING, UNIVERSITY OF KENTUCKY, LEXINGTON, KY, 405460215
Administrator’s telephone number 8592572224

Signature of

Role Plan administrator
Date 2014-11-07
Name of individual signing KATHY KEATON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Sherisa Nailor President

Director

Name Role
SHERISA NAILOR Director
Stan Scurlock Director
Todd Thomas Director
Deanna Thies Director
Robin McLean Director
Shari Graffunder Director
Eric Tilleman Director
Alissa F. Smith Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
Alissa F. Smith Secretary

Filings

Name File Date
App. for Certificate of Withdrawal 2021-07-15
Registered Agent name/address change 2021-03-01
Principal Office Address Change 2021-03-01
Annual Report 2021-03-01
Annual Report 2020-03-05
Annual Report 2019-04-05
Annual Report 2018-04-30
Annual Report 2017-04-10
Annual Report 2016-03-14
Annual Report 2015-04-09

Sources: Kentucky Secretary of State