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

Unique Entity ID

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

Business Information

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

Treasurer

Name Role
David R Lafferty Treasurer

Director

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

President

Name Role
Brandl Skirvin President

Secretary

Name Role
Bernadette Barton Secretary

Vice President

Name Role
Ernesto Scorsone Vice President

Incorporator

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

Registered Agent

Name Role
JOHN D. DAVIS Registered Agent

Assumed Names

Name Status Expiration Date
JUSTFUNDKY Active 2029-03-28

Filings

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