KENTUCKY STORYTELLING ASSOCIATION, INC.

Name: | KENTUCKY STORYTELLING ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jul 2004 (21 years ago) |
Organization Date: | 27 Jul 2004 (21 years ago) |
Last Annual Report: | 28 Mar 2025 (2 months ago) |
Organization Number: | 0591192 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | P.O. BOX 354, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RAY W. MENDENHALL | Registered Agent |
Name | Role |
---|---|
Charlotte Hickman | Treasurer |
Name | Role |
---|---|
Charles Edwin Bryson | Director |
Gwenda Johnson | Director |
Mona Lazarus | Director |
Charlene Revel | Director |
Pam Cropper-Vice | Director |
BETSY FLEISCHER | Director |
DONNA LOVE | Director |
MARY HAMILTON | Director |
CYNTHIA CHANGARIS | Director |
GAYLORD COOPER | Director |
Name | Role |
---|---|
Mary Hamilton | President |
Name | Role |
---|---|
Betsy Fleischer | Vice President |
Name | Role |
---|---|
Hannah Helm | Secretary |
Name | Role |
---|---|
MARY HAMILTON | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-03-28 |
Principal Office Address Change | 2025-03-28 |
Annual Report Amendment | 2025-03-28 |
Annual Report | 2025-01-21 |
Annual Report | 2024-02-06 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State