Name: | KENTUCKY INSTITUTE FOR INTERNATIONAL STUDIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jun 2015 (10 years ago) |
Organization Date: | 18 Jun 2015 (10 years ago) |
Last Annual Report: | 04 Mar 2025 (3 months ago) |
Organization Number: | 0925309 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | WESTERN KENTUCKY UNIVERSITY - KIIS, 1906 COLLEGE HEIGHTS BLVD. #91031, BOWLING GREEN, KY 42101-1031 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Gilliam | Treasurer |
Name | Role |
---|---|
John Dizgun | Director |
Ann-Marie Buchanan | Director |
Francois Le Roy | Director |
Toni Dye | Director |
Luis Sierra | Director |
Sylvia Henneberg | Director |
Eileen McKiernan-Gonzalez | Director |
Jennifer White | Director |
Zelideth Rivas | Director |
JOHN DIZGUN | Director |
Name | Role |
---|---|
Francois Le Roy | Officer |
Name | Role |
---|---|
D. GAINES PENN | Registered Agent |
Name | Role |
---|---|
D. GAINES PENN | Incorporator |
Name | Role |
---|---|
John Dizgun | President |
Name | Role |
---|---|
Maria Canning | Vice President |
Name | Role |
---|---|
Haley McTaggart | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Annual Report | 2024-04-24 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-21 |
Annual Report | 2021-02-22 |
Sources: Kentucky Secretary of State