Name: | KENTAHTEN INSTITUTE OF WALDORF INSTRUCTION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Apr 2011 (14 years ago) |
Organization Date: | 20 Apr 2011 (14 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Organization Number: | 0789853 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3026 AUBERT AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Nelson | President |
Name | Role |
---|---|
PAM VITAZ | Director |
JANICE WINTER | Director |
JANA MILLER | Director |
MONA JONES | Director |
Jennifer Nelson | Director |
Kasey Carlson | Director |
Debbie Rutledge | Director |
Mary Goral | Director |
DONNA STOTTMANN | Director |
KELLI BAILEY | Director |
Name | Role |
---|---|
Mona Jones | Treasurer |
Name | Role |
---|---|
MONA JONES | Registered Agent |
Name | Role |
---|---|
MARY GORAL | Incorporator |
Name | Action |
---|---|
KENTAHTEN INSTITUTE FOR WALDORF INSTRUCTION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Amendment | 2023-09-26 |
Annual Report | 2023-09-08 |
Annual Report | 2022-07-06 |
Annual Report | 2021-06-18 |
Annual Report | 2020-08-27 |
Annual Report | 2019-04-16 |
Principal Office Address Change | 2018-01-08 |
Annual Report | 2018-01-08 |
Registered Agent name/address change | 2017-06-29 |
Sources: Kentucky Secretary of State