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 |
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 |
Name | Role |
---|---|
Ida Lucille Sell Mangum | Vice President |
Name | Role |
---|---|
Elizabeth Reilly | Secretary |
Name | Role |
---|---|
Carol Street | President |
Name | Role |
---|---|
Mark Meade | Treasurer |
Name | Role |
---|---|
Mark Meade | Registered Agent |
Name | Role |
---|---|
HEATHER POTTER | Incorporator |
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