Search icon

KENTUCKY EDUCATORS FOR DEAF AND HARD-OF HEARING, INC.

Company Details

Name: KENTUCKY EDUCATORS FOR DEAF AND HARD-OF HEARING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 2011 (14 years ago)
Organization Date: 13 Apr 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0789344
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40744
City: London
Primary County: Laurel County
Principal Office: 318 Sunday Dr., London, KY 40744
Place of Formation: KENTUCKY

Director

Name Role
Jessica Scearse Director
MELISSA CANTRELL Director
LANA HECKMAN Director
BETH WREN Director
Julie Ball Director
Bridget Miller Director

Incorporator

Name Role
HEIDI GIVENS Incorporator
PAULA MECKES Incorporator
RUTH SIGLER Incorporator

Registered Agent

Name Role
Bridget Miller Registered Agent

President

Name Role
Julie Ball President

Secretary

Name Role
Toni Pater Secretary

Treasurer

Name Role
Bridget Miller Treasurer

Vice President

Name Role
Jessica Scearse Vice President

Filings

Name File Date
Annual Report 2025-02-19
Reinstatement 2024-04-25
Registered Agent name/address change 2024-04-25
Principal Office Address Change 2024-04-25
Reinstatement Approval Letter Revenue 2024-04-25
Reinstatement Certificate of Existence 2024-04-25
Administrative Dissolution 2023-10-04
Principal Office Address Change 2023-06-22
Registered Agent name/address change 2023-06-22
Annual Report 2022-06-30

Sources: Kentucky Secretary of State