Name: | EASTERN KENTUCKY PRIDE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2006 (19 years ago) |
Organization Date: | 27 Feb 2006 (19 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0633155 |
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: | 2292 SOUTH HWY 27, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sandra Gay | Officer |
Name | Role |
---|---|
Tammie Wilson | President |
Name | Role |
---|---|
Anita Sutton | Secretary |
Name | Role |
---|---|
Seth Wheat | Director |
Neil Middleton | Director |
Justin Sensabaugh | Director |
Rodney Hitch | Director |
William Turpen | Director |
BOB MITCHELL | Director |
SANDY GAY | Director |
MAURICE MOORE | Director |
JEAN DORTON | Director |
NEIL MIDDLETON | Director |
Name | Role |
---|---|
RICHARD THOMAS | Incorporator |
Name | Role |
---|---|
TAMMIE NAZARIO | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-02-29 |
Annual Report | 2023-07-17 |
Annual Report | 2022-06-28 |
Annual Report | 2021-05-19 |
Annual Report | 2020-05-30 |
Registered Agent name/address change | 2019-06-20 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-14 |
Annual Report | 2017-07-13 |
Annual Report | 2016-08-15 |
Sources: Kentucky Secretary of State