Name: | JUST FUND EDUCATION PROJECT, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 2007 (18 years ago) |
Organization Date: | 08 Feb 2007 (18 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 0657085 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40522 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | PO BOX 21815, LEXINGTON, KY 40522 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L7Y4LS5ENUC6 | 2024-06-21 | 515 W MAIN ST APT 502, LEXINGTON, KY, 40507, 1693, USA | PO BOX 21815, LEXINGTON, KY, 40502, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.JustFundKY.org |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-26 |
Initial Registration Date | 2023-06-22 |
Entity Start Date | 2007-02-08 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID R LAFFERTY |
Role | TREASURER |
Address | PO BOX 21815, LEXINGTON, KY, 40522, 1815, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | DAVID R LAFFERTY |
Role | TREASURER |
Address | PO BOX 21815, LEXINGTON, KY, 40522, 1815, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
David R Lafferty | Treasurer |
Name | Role |
---|---|
David R Lafferty | Director |
DEBRA A. HENSLEY | Director |
Ernesto Scorsone | Director |
Brandl Skirvin | Director |
John Davis | Director |
Bernadette Barton | Director |
Kevin Brown | Director |
Keturah Herron | Director |
Lillie Ruschell | Director |
Patti Minter | Director |
Name | Role |
---|---|
Brandl Skirvin | President |
Name | Role |
---|---|
Bernadette Barton | Secretary |
Name | Role |
---|---|
Ernesto Scorsone | Vice President |
Name | Role |
---|---|
DEBRA A. HENSLEY | Incorporator |
DENNIS M. STUTSMAN | Incorporator |
JOHN D. DAVIS | Incorporator |
SHANNON STUART-SMITH | Incorporator |
Name | Role |
---|---|
JOHN D. DAVIS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
JUSTFUNDKY | Active | 2029-03-28 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-03-28 |
Annual Report | 2024-03-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-11 |
Annual Report | 2021-05-24 |
Registered Agent name/address change | 2020-02-12 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-23 |
Annual Report | 2018-05-15 |
Principal Office Address Change | 2018-04-23 |
Sources: Kentucky Secretary of State