Name: | EDCHOICE KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 May 2015 (10 years ago) |
Organization Date: | 07 May 2015 (10 years ago) |
Last Annual Report: | 18 Feb 2025 (4 months ago) |
Organization Number: | 0921466 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1042 BURLINGTON LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Moe Lundrigan | President |
Name | Role |
---|---|
Darin Long | Secretary |
Name | Role |
---|---|
Deana Paradis | Treasurer |
Name | Role |
---|---|
Moe Lundrigan | Director |
Richard Lechlieter | Director |
Deana Paradis | Director |
Darin Long | Director |
Mary Beth Bowling | Director |
O J Oleka | Director |
Andrew J Vandiver | Director |
Charles H Leis | Director |
Elizabeth B Ruehlmann | Director |
ANDREW J VANDIVER | Director |
Name | Role |
---|---|
Charles H Leis | Officer |
Name | Role |
---|---|
JASON HALL | Registered Agent |
Name | Role |
---|---|
JASON HALL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-27 |
Annual Report Amendment | 2023-08-18 |
Annual Report | 2023-05-12 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State