Search icon

REID S., ELVA S., AND DR. SONYA L. JONES EDUCATIONAL FOUNDATION, INC.

Company Details

Name: REID S., ELVA S., AND DR. SONYA L. JONES EDUCATIONAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 2005 (20 years ago)
Organization Date: 29 Aug 2005 (20 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0620559
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 303 W COLUMBIA ST, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Director

Name Role
BRYAN DENNEY Director
NOAH POLK Director
ELVA S. JONES Director
DR. SONYA L. JONES Director
JAY MCSHURLEY Director
SANDRA SIMON Director
JENNY WILLIAMS Director

Treasurer

Name Role
BRYAN DENNEY Treasurer

Incorporator

Name Role
DR. SONYA L. JONES Incorporator
JAY MCSHURLEY Incorporator
ELVA S. JONES Incorporator

Vice President

Name Role
JENNY WILLIAMS Vice President

Registered Agent

Name Role
SANDRA J. SIMON Registered Agent

President

Name Role
SANDRA SIMON President

Secretary

Name Role
NOAH POLK Secretary

Assumed Names

Name Status Expiration Date
MANGALA MANDIR Inactive 2023-09-25
ANUGRAHA ASHRAM Inactive 2023-09-25
SLATE BRANCH ASHRAM Inactive 2023-04-04
THE SACRED FEET PUBLISHING IMPRINT Inactive 2019-02-12
THE SLATE BRANCH PUBLISHING IMPRINT Inactive 2019-02-12

Filings

Name File Date
Annual Report 2024-05-17
Annual Report 2023-06-02
Principal Office Address Change 2022-07-28
Annual Report 2022-06-17
Registered Agent name/address change 2021-06-19
Annual Report 2021-06-19
Annual Report 2020-06-02
Annual Report 2019-06-17
Certificate of Assumed Name 2018-09-25
Certificate of Assumed Name 2018-09-25

Sources: Kentucky Secretary of State