Name: | CARLISLE COUNTY EDUCATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Mar 2009 (16 years ago) |
Organization Date: | 04 Mar 2009 (16 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0724726 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 42023 |
City: | Bardwell |
Primary County: | Carlisle County |
Principal Office: | 4557 STATE ROUTE 1377 , BARDWELL, KY 42023 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Scott McIntyre | Director |
Casey Storm | Director |
Kirk Arnold | Director |
John Matt Fourshee | Director |
Name | Role |
---|---|
KEVIN O'NEILL | Incorporator |
RUTH DIESTCH | Incorporator |
BRIAN GROGAN | Incorporator |
WILLIAM STERMON | Incorporator |
TIFFANY WILDHARBER | Incorporator |
CASEY HENDERSON | Incorporator |
D. KEITH SHOULDERS | Incorporator |
Name | Role |
---|---|
Casey Henderson | Registered Agent |
Name | Role |
---|---|
Brian Grogan | President |
Name | Role |
---|---|
Rachel Bowles | Secretary |
Name | Role |
---|---|
Rachel Bowles | Treasurer |
Name | Role |
---|---|
John Matt Fourshee | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2023-06-02 |
Annual Report | 2022-09-12 |
Annual Report | 2021-04-14 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-10 |
Annual Report | 2018-04-20 |
Annual Report | 2017-05-01 |
Annual Report | 2016-03-28 |
Sources: Kentucky Secretary of State