Search icon

SIMMONS COLLEGE OF KENTUCKY ALUMNI ASSOCIATION, INC.

Company Details

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: 25 Mar 2024 (a year ago)
Organization Number: 0961585
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 552 S 20th St, Louisville, KY 40203
Place of Formation: KENTUCKY

President

Name Role
SAMUEL BLAND President

Secretary

Name Role
TOMECA FAULKNER Secretary

Vice President

Name Role
RICHARD BROWN Vice President

Treasurer

Name Role
REBECCA SMITH Treasurer

Director

Name Role
RICHARD BROWN Director
TOMECA FAULKNER Director
LAVONDA BOYD Director
SAMUEL C BLAND Director
REBECCA T SMITH Director
EILEEN S LITTLE Director
CLIFFORD ROGERS Director
CLARENCE GIBSON Director

Registered Agent

Name Role
SAMUEL BLAND Registered Agent

Incorporator

Name Role
JOHNNIE D CLARK Incorporator
EILEEN S LITTLE Incorporator
CLIFFORD ROGERS Incorporator

Filings

Name File Date
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
Annual Report 2020-06-30
Annual Report 2019-06-20
Annual Report 2018-06-08

Sources: Kentucky Secretary of State