Name: | TODD COUNTY SCHOOL DISTRICT FOUNDATION FOR EXCELLENCE IN PUBLIC EDUCATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2013 (12 years ago) |
Organization Date: | 14 Aug 2013 (12 years ago) |
Last Annual Report: | 17 Apr 2020 (5 years ago) |
Organization Number: | 0864595 |
ZIP code: | 42220 |
City: | Elkton, Allegre |
Primary County: | Todd County |
Principal Office: | 205 AIRPORT ROAD SQUARE, ELKTON, KY 42220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MAKKA WHEELER | Treasurer |
Name | Role |
---|---|
ERIC HARRIS | President |
Name | Role |
---|---|
JOHNNY KNUCKLES | Director |
JOSHUA MOSBY | Director |
ANDREA JONES | Director |
WAYNE BENNINGFIELD | Director |
MATT PERRY | Director |
HAROLD M. JOHNS | Director |
Name | Role |
---|---|
TODD THOMAS | Vice President |
Name | Role |
---|---|
CAMILLE BILLINGHAM | Secretary |
Name | Role |
---|---|
HAROLD M. JOHNS | Registered Agent |
Name | Role |
---|---|
WAYNE BENNINGFIELD | Incorporator |
HAROLD M. JOHNS | Incorporator |
MATT PERRY | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-04-17 |
Annual Report | 2019-05-20 |
Annual Report | 2018-06-14 |
Registered Agent name/address change | 2018-06-14 |
Annual Report | 2017-04-20 |
Annual Report | 2016-04-21 |
Annual Report | 2015-04-23 |
Annual Report | 2014-06-30 |
Articles of Incorporation | 2013-08-14 |
Sources: Kentucky Secretary of State