Search icon

KENTUCKY COUNCIL ON ARCHIVES, INC.

Company Details

Name: KENTUCKY COUNCIL ON ARCHIVES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 2016 (8 years ago)
Organization Date: 10 Nov 2016 (8 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0967792
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: Thomas Merton Center, Bellarmine University, 2001 Newburg Rd., Louisville, KY 40205
Place of Formation: KENTUCKY

Director

Name Role
Elizabeth Reilly Director
Mark Meade Director
Ida Lucille Sell Mangum Director
MEGAN MUMMEY Director
Rusty Heckaman Director
Carol Street Director
Matthew Strandmark Director
Suellyn Lathrop Director
Cathrine Giles Director
Elisha Taylor Director

Vice President

Name Role
Ida Lucille Sell Mangum Vice President

Secretary

Name Role
Elizabeth Reilly Secretary

President

Name Role
Carol Street President

Treasurer

Name Role
Mark Meade Treasurer

Registered Agent

Name Role
Mark Meade Registered Agent

Incorporator

Name Role
HEATHER POTTER Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-03-28
Principal Office Address Change 2023-05-31
Registered Agent name/address change 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-05-23
Annual Report 2021-04-29
Principal Office Address Change 2021-04-29
Registered Agent name/address change 2021-04-29

Sources: Kentucky Secretary of State