Search icon

KAE4HA, INC.

Company Details

Name: KAE4HA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 27 Aug 2009 (16 years ago)
Organization Date: 27 Aug 2009 (16 years ago)
Last Annual Report: 18 Jun 2020 (5 years ago)
Organization Number: 0740326
ZIP code: 40342
City: Lawrenceburg
Primary County: Anderson County
Principal Office: ANDERSON COUNTY COOPERATIVE EXTENSION SERVICE, 1026 COUNTY PARK RD, LAWRENCEBURG, KY 40342-1235
Place of Formation: KENTUCKY

Registered Agent

Name Role
SUSAN CAMPBELL Registered Agent

President

Name Role
Cathy Weaver President

Secretary

Name Role
Alex Bryant Secretary

Vice President

Name Role
Caryn McCreary Vice President
Stacy Thrasher Vice President

Treasurer

Name Role
Susan Campbell Treasurer

Director

Name Role
Joe Maynard Director
Renata Farmer Director
Joyce Doyle Director
Eric Comley Director
Deana Reed Director
Amber Huffman Director
Ashley Osborne Director
TONI RILEY Director
CHARLES BACK Director
CHANDRA HALL Director

Incorporator

Name Role
TYRONE GENTRY Incorporator

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-18
Registered Agent name/address change 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-06-15
Annual Report 2017-06-30
Annual Report 2016-06-22
Registered Agent name/address change 2015-05-27
Annual Report 2015-05-27

Sources: Kentucky Secretary of State