Name: | KENTUCKY HIGHER EDUCATION STUDENT FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Mar 2016 (9 years ago) |
Organization Date: | 03 Mar 2016 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (2 months ago) |
Organization Number: | 0946093 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 100 AIRPORT ROAD, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MILES F JUSTICE | Registered Agent |
Name | Role |
---|---|
ALLISON BALL | Director |
DR. STEPHEN L PRUITT | Director |
COL. WILLIAM M LANDRUM. III | Director |
ROBERT L KING | Director |
DR. GARY S COX | Director |
DAVID L ALLEN | Director |
JOHN CHESHIRE | Director |
ERICA L HORN | Director |
BECKY LAMB | Director |
BRENT A MCKIM | Director |
Name | Role |
---|---|
DR. CARL P ROLLINS | Incorporator |
Name | Role |
---|---|
Jo Carole Ellis | President |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-21 |
Registered Agent name/address change | 2023-10-02 |
Annual Report | 2023-03-22 |
Reinstatement | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Reinstatement Approval Letter Revenue | 2022-11-01 |
Reinstatement Certificate of Existence | 2022-11-01 |
Administrative Dissolution | 2022-10-04 |
Reinstatement | 2021-08-18 |
Sources: Kentucky Secretary of State