Search icon

KENTUCKY STATE UNIVERSITY NATIONAL ALUMNI ASSOCIATION, INC.

Company Details

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

President

Name Role
Barry C Johnson President

Vice President

Name Role
Tisha L Norman Vice President

Incorporator

Name Role
TAVA T. CLAY Incorporator
DR. GEORGE MOORE Incorporator

Registered Agent

Name Role
BARRY C JOHNSON Registered Agent

Officer

Name Role
Shapelle Pisano Officer
Mark Smith Officer

Secretary

Name Role
Carole Cobb Secretary

Treasurer

Name Role
Johnny Stevenson Treasurer

Director

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

Filings

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