Search icon

JUST FUND EDUCATION PROJECT, INCORPORATED

Company Details

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

Incorporator

Name Role
DEBRA A. HENSLEY Incorporator
DENNIS M. STUTSMAN Incorporator
JOHN D. DAVIS Incorporator
SHANNON STUART-SMITH Incorporator

Director

Name Role
David R Lafferty Director
Ernesto Scorsone Director
Brandl Skirvin Director
John Davis Director
Kevin Brown Director
Keturah Herron Director
Lillie Ruschell Director
Patti Minter Director
DEBRA A. HENSLEY Director
Bernadette Barton Director

President

Name Role
Brandl Skirvin President

Secretary

Name Role
Bernadette Barton Secretary

Vice President

Name Role
Ernesto Scorsone Vice President

Treasurer

Name Role
David R Lafferty Treasurer

Registered Agent

Name Role
JOHN D. DAVIS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L7Y4LS5ENUC6
UEI Expiration Date:
2025-06-06

Business Information

Activation Date:
2024-06-10
Initial Registration Date:
2023-06-22

Assumed Names

Name Status Expiration Date
JUSTFUNDKY Active 2029-03-28

Filings

Name File Date
Annual Report 2024-03-28
Certificate of Assumed Name 2024-03-28
Annual Report 2023-03-17
Annual Report 2022-03-11
Annual Report 2021-05-24

Sources: Kentucky Secretary of State