Name: | Kentuckians for the Arts 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: | 22 Jul 2024 (9 months ago) |
Organization Number: | 0946121 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1890 STAR SHOOT PARKWAY, SUITE 170, PMB 203, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Brad Downall | Treasurer |
Name | Role |
---|---|
Kim Soule | Director |
Nieta Wigginton | Director |
Kyle Hadley | Director |
Rosemarie Steele | Director |
Renee Anderson | Director |
Lori Meadows | Director |
John Stroube | Director |
Ada Smith | Director |
Hasan Davis | Director |
Arthur Milliken | Director |
Name | Role |
---|---|
Lori Meadows | President |
Name | Role |
---|---|
Teresa Day | Vice President |
Name | Role |
---|---|
Arthur Milliken | Registered Agent |
LORELEI L. MEADOWS | Registered Agent |
Name | Role |
---|---|
Arthur Milliken | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-22 |
Annual Report | 2024-02-04 |
Principal Office Address Change | 2023-07-06 |
Registered Agent name/address change | 2023-07-05 |
Principal Office Address Change | 2023-07-05 |
Annual Report | 2023-03-22 |
Annual Report | 2022-03-08 |
Registered Agent name/address change | 2021-02-19 |
Principal Office Address Change | 2021-02-19 |
Annual Report | 2021-02-19 |
Sources: Kentucky Secretary of State