Name: | KENTUCKY CONSTRUCTION EDUCATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jan 2005 (20 years ago) |
Organization Date: | 26 Jan 2005 (20 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0604465 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40213 |
City: | Louisville, Audubon Park, Lynnview, Poplar Hills |
Primary County: | Jefferson County |
Principal Office: | 1810 TAYLOR AVENUE, LOUISVILLE, KY 40213 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TRACY PATTERSON | Registered Agent |
Name | Role |
---|---|
Glen Brock | Director |
Rodney Hadley | Director |
Michael King | Director |
Brian Waltrip | Director |
Chris Mosley | Director |
Eunice Montford | Director |
Jamie Kays | Director |
LEWIS RAY | Director |
DENNIS SMITH | Director |
MARK WILLIAMS | Director |
Name | Role |
---|---|
H. EDWIN BORNSTEIN | Incorporator |
Name | Role |
---|---|
Tracy Anna Patterson | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2023-05-01 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-04 |
Annual Report | 2021-05-20 |
Annual Report | 2020-02-13 |
Annual Report | 2019-02-14 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-15 |
Sources: Kentucky Secretary of State