Name: | FRENCH AFRICAN CHRISTIAN EDUCATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2006 (18 years ago) |
Organization Date: | 17 Nov 2006 (18 years ago) |
Last Annual Report: | 01 Mar 2025 (13 days ago) |
Organization Number: | 0651157 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42025 |
City: | Benton |
Primary County: | Marshall County |
Principal Office: | 3091 MAIN STREET, PO Box 454, BENTON, KY 42025 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EDWARD LANE JONES | Director |
RANDALL STEVEN TRAVIS | Director |
RONNIE KAY DOWDY | Director |
BILLY BRANDON MORGAN | Director |
TIMOTHY LEE BRUNER | Director |
JAMES LEONARD | Director |
BILL MORGAN | Director |
JAMES LENTS | Director |
Name | Role |
---|---|
EDWARD LANE JONES | Incorporator |
RANDALL STEVEN TRAVIS | Incorporator |
RONNIE KAY DOWDY | Incorporator |
BILLY BRANDON MORGAN | Incorporator |
TIMOTHY LEE BRUNER | Incorporator |
Name | Role |
---|---|
KENDELL R STEVENSON | Registered Agent |
Name | Role |
---|---|
TODD KEMPTON | President |
Name | Role |
---|---|
BRANDON MORGAN | Secretary |
Name | Role |
---|---|
JASON JONES | Treasurer |
Name | Role |
---|---|
STACY OVERBY | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-03-01 |
Principal Office Address Change | 2025-03-01 |
Registered Agent name/address change | 2025-03-01 |
Annual Report | 2024-06-01 |
Annual Report | 2023-04-13 |
Annual Report | 2022-06-05 |
Annual Report | 2021-02-25 |
Annual Report | 2020-02-22 |
Annual Report | 2019-04-23 |
Annual Report | 2018-04-21 |
Sources: Kentucky Secretary of State