Name: | NORTH-EAST SCHOOL FOOD SERVICE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2006 (19 years ago) |
Organization Date: | 05 May 2006 (19 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0638151 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41139 |
City: | Flatwoods, Russell |
Primary County: | Greenup County |
Principal Office: | 908 POWELL LANE, FLATWOODS, KY 41139 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHARON FIELDS | Director |
TERRY STEVENS | Director |
MARY FRITZ | Director |
LINDA ALLEN | Director |
Name | Role |
---|---|
LINDA ALLEN | Incorporator |
SHARON FIELDS | Incorporator |
TERRY STEVENS | Incorporator |
MARY FRITZ | Incorporator |
Name | Role |
---|---|
DENNIS C. CHAMBERS, CPA | Registered Agent |
Name | Role |
---|---|
BARBARA FULTZ | President |
Name | Role |
---|---|
MARCIE HALE | Secretary |
Name | Role |
---|---|
DENNIS CHAMBERS | Treasurer |
Name | Role |
---|---|
LANI THACKER | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-20 |
Registered Agent name/address change | 2023-03-20 |
Annual Report | 2022-03-07 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-24 |
Annual Report | 2019-05-09 |
Principal Office Address Change | 2018-05-01 |
Annual Report | 2018-04-24 |
Annual Report | 2017-07-13 |
Sources: Kentucky Secretary of State