Name: | KHSSL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Aug 2011 (14 years ago) |
Organization Date: | 03 Aug 2011 (14 years ago) |
Last Annual Report: | 27 Mar 2024 (a year ago) |
Organization Number: | 0797250 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3408 E EDGEBROOK DR, LEXINGTON, KY 40515-1302 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L3MSV2VD9M96 | 2024-07-30 | 3408 E EDGEBROOK DRIVE, LEXINGTON, KY, 40515, 1302, USA | P O BOX 23451, LEXINGTON, KY, 40523, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.khssl.org |
Division Name | KENTUCKY HIGH SCHOOL SPEECH LEAGUE, INC. |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-02 |
Initial Registration Date | 2022-09-28 |
Entity Start Date | 2011-08-03 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT S MEADOWS |
Role | EXECUTIVE DIRECTOR |
Address | P O BOX 23451, LEXINGTON, KY, 40523, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ROBERT S MEADOWS |
Role | EXECUTIVE DIRECTOR |
Address | P O BOX 23451, LEXINGTON, KY, 40523, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Robert Stephen Meadows | Officer |
Name | Role |
---|---|
ROBIN GLASCOCK | Director |
DUSTIN COMBS | Director |
KAREN FELDHAUS | Director |
MICHAEL ROBINSON | Director |
AMBER STEWART | Director |
BETH RANDOLPH | Director |
DEBORAH SEXTON | Director |
JENNIFER DUNAWAY | Director |
KIMBERLY SARGENT | Director |
LAURA BENTON ELLIOTT | Director |
Name | Role |
---|---|
KATHLEEN O. MCKUNE | Incorporator |
Name | Role |
---|---|
ROBERT STEPHEN MEADOWS | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-03-27 |
Annual Report | 2023-04-12 |
Annual Report | 2022-04-13 |
Annual Report | 2021-02-10 |
Annual Report | 2020-04-08 |
Annual Report | 2019-07-10 |
Registered Agent name/address change | 2018-08-25 |
Principal Office Address Change | 2018-08-25 |
Annual Report | 2018-08-25 |
Annual Report | 2017-05-02 |
Sources: Kentucky Secretary of State