Name: | SIMMONS COLLEGE OF KENTUCKY ALUMNI ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Aug 2016 (9 years ago) |
Organization Date: | 31 Aug 2016 (9 years ago) |
Last Annual Report: | 12 Apr 2025 (7 days ago) |
Organization Number: | 0961585 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO Box 32423, Louisville, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Dr. Rebecca T. Smith | Registered Agent |
Name | Role |
---|---|
RICHARD BROWN | President |
Name | Role |
---|---|
RHODA OVERSTREET | Secretary |
Name | Role |
---|---|
TERRI TURNER | Vice President |
Name | Role |
---|---|
TRACY MALONE | Director |
REBECCA T SMITH | Director |
EILEEN S LITTLE | Director |
CLIFFORD ROGERS | Director |
CLARENCE GIBSON | Director |
LAVONDA BOYD | Director |
Name | Role |
---|---|
JOHNNIE D CLARK | Incorporator |
EILEEN S LITTLE | Incorporator |
CLIFFORD ROGERS | Incorporator |
Name | File Date |
---|---|
Principal Office Address Change | 2025-04-12 |
Registered Agent name/address change | 2025-04-12 |
Annual Report | 2025-04-12 |
Annual Report Amendment | 2024-03-25 |
Annual Report | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-08 |
Registered Agent name/address change | 2022-06-07 |
Annual Report | 2021-06-30 |
Sources: Kentucky Secretary of State