KENTUCKY WORLD LANGUAGE ASSOCIATION, INC.

Name: | KENTUCKY WORLD LANGUAGE ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Sep 2006 (19 years ago) |
Organization Date: | 21 Sep 2006 (19 years ago) |
Last Annual Report: | 11 Jan 2025 (5 months ago) |
Organization Number: | 0647516 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 838 E. HIGH STREET, STE 148, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brenna Byrd | Director |
Ben Hawkins | Director |
Melony Martinez | Director |
Jianfen Wang | Director |
Joanne Fairhurst | Director |
Nadine Jacobsen-McLean | Director |
Elena Kamenetzky | Director |
THOMAS SAUER | Director |
JEFF ROGERS | Director |
SARAH MORAN | Director |
Name | Role |
---|---|
THOMAS SAUER | Incorporator |
JEFF ROGERS | Incorporator |
Name | Role |
---|---|
Madeleine Beck Sexton | Registered Agent |
Name | Role |
---|---|
Madeleine Beck Sexton | President |
Name | Role |
---|---|
Stayc Dubravac | Vice President |
Name | Role |
---|---|
Francisco Castillo | Treasurer |
Name | Role |
---|---|
Jennifer Hoban | Officer |
Name | Role |
---|---|
Sara-Elizabeth Cottrell | Secretary |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-01-11 |
Annual Report | 2025-01-11 |
Annual Report | 2024-03-18 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State