Name: | UNITED STATES ACHIEVEMENT ACADEMY SCHOLARSHIP FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jan 2004 (21 years ago) |
Organization Date: | 29 Jan 2004 (21 years ago) |
Last Annual Report: | 23 Jun 2020 (5 years ago) |
Organization Number: | 0577629 |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2610 PALUMBO DRIVE, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SOUTHEASTERN LAND, LLC | Registered Agent |
Name | Role |
---|---|
James H Booth | President |
Name | Role |
---|---|
Angie Fraley | Secretary |
Name | Role |
---|---|
Craig S Preece | Treasurer |
Name | Role |
---|---|
Jeff Fraley | Vice President |
Name | Role |
---|---|
James H Booth | Director |
Jeff Fraley | Director |
Angie Fraley | Director |
Craig S Preece | Director |
JEFFREY FRALEY | Director |
JAMES H. BOOTH | Director |
CRAIG S. PREECE | Director |
ANGELA B. FRALEY | Director |
Name | Role |
---|---|
JEFFREY FRALEY | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-03-02 |
Annual Report | 2020-06-23 |
Annual Report | 2019-06-21 |
Annual Report | 2018-05-21 |
Annual Report | 2017-06-02 |
Registered Agent name/address change | 2017-04-26 |
Annual Report | 2016-06-24 |
Principal Office Address Change | 2016-06-14 |
Annual Report | 2015-06-11 |
Annual Report | 2014-04-04 |
Sources: Kentucky Secretary of State