Name: | THE COLLEGE OF AGRICULTURE, FOOD AND ENVIRONMENT ALUMNI ASSOCIATION INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 2006 (19 years ago) |
Organization Date: | 30 Nov 2006 (19 years ago) |
Last Annual Report: | 27 Feb 2025 (3 months ago) |
Organization Number: | 0651956 |
Industry: | Agricultural Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 21925, LEXINGTON, KY 40522-1925 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRENT FRAZIER | Director |
Whitney Stith | Director |
Jill Conway | Director |
DOUG THOMAS | Director |
TONY HOLLOWAY | Director |
MICHELLE MCDONALD | Director |
CASSINDRA BECHANAN | Director |
KIM HENKEN | Director |
MARTHA NALL | Director |
DAVID WILLIAMS | Director |
Name | Role |
---|---|
JAIME SPARROW | Incorporator |
CHARLIE EDGINGTON | Incorporator |
KELLIE ETHERIDGE | Incorporator |
Name | Role |
---|---|
McKenna Hulette | Registered Agent |
Name | Role |
---|---|
Melissa Tomblin | President |
Name | Role |
---|---|
Lyndall Harned | Vice President |
Name | Role |
---|---|
Logan Sparks | Secretary |
Name | Role |
---|---|
Jacob Ball | Treasurer |
Name | Role |
---|---|
Sylvester Miller | Officer |
Quentin Tyler | Officer |
Michaela Mineer | Officer |
Name | Action |
---|---|
AG & HES ALUMNI ASSOCIATION INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-27 |
Registered Agent name/address change | 2025-02-27 |
Annual Report | 2024-03-07 |
Registered Agent name/address change | 2024-03-07 |
Annual Report | 2023-03-16 |
Sources: Kentucky Secretary of State