Name: | KENTUCKY STATE UNIVERSITY NATIONAL ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 2006 (19 years ago) |
Organization Date: | 26 May 2006 (19 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0639621 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 4910 Carriage Pass Place, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barry C Johnson | President |
Name | Role |
---|---|
Tisha L Norman | Vice President |
Name | Role |
---|---|
TAVA T. CLAY | Incorporator |
DR. GEORGE MOORE | Incorporator |
Name | Role |
---|---|
BARRY C JOHNSON | Registered Agent |
Name | Role |
---|---|
Shapelle Pisano | Officer |
Mark Smith | Officer |
Name | Role |
---|---|
Carole Cobb | Secretary |
Name | Role |
---|---|
Johnny Stevenson | Treasurer |
Name | Role |
---|---|
Randolph WIlliams | Director |
Marilyn Mitchell | Director |
Mavis McCowan | Director |
TAVA T. CLAY | Director |
DR. LUTHER BURSE | Director |
DR. GEORGE MOORE | Director |
JEFFREY MCDONALD | Director |
VASSIE COOK | Director |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Reinstatement | 2024-12-23 |
Reinstatement Certificate of Existence | 2024-12-23 |
Reinstatement Approval Letter Revenue | 2024-12-23 |
Principal Office Address Change | 2024-12-23 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-08-28 |
Registered Agent name/address change | 2023-08-28 |
Principal Office Address Change | 2023-08-28 |
Registered Agent name/address change | 2022-09-14 |
Sources: Kentucky Secretary of State