KENTUCKY COLLEGE OF ART + DESIGN, INC.

Name: | KENTUCKY COLLEGE OF ART + DESIGN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Feb 2009 (17 years ago) |
Organization Date: | 18 Feb 2009 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (6 months ago) |
Organization Number: | 0723640 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 505 W ORMSBY AVE, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William R Fisher Jr. | Director |
Rick W Smith, Sr. | Director |
Laura Lee Brown | Director |
Frederic H Davis | Director |
DeVon M Hankins | Director |
Moira Scott Payne | Director |
Barbara Sexton Smith | Director |
Elizabeth Perry Spalding | Director |
Terry W Tyler | Director |
CHURCHILL G. DAVENPORT | Director |
Name | Role |
---|---|
WILLIAM A. BLODGETT, JR. | Incorporator |
Name | Role |
---|---|
MOIRA SCOTT PAYNE | Registered Agent |
Name | Role |
---|---|
James Haynes | Officer |
John Birnsteel | Officer |
Name | Role |
---|---|
Todd Lowe | Secretary |
Name | Role |
---|---|
Nathan Wachtel | Treasurer |
Name | Action |
---|---|
KENTUCKY COLLEGE OF ART AND DESIGN, INC. | Old Name |
KENTUCKY SCHOOL OF ART, INC. | Old Name |
KENTUCKY SCHOOL OF CONTEMPORARY ART, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report Amendment | 2024-06-13 |
Annual Report | 2024-06-13 |
Annual Report | 2023-06-06 |
Annual Report | 2022-02-10 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State