Name: | WESLEY FOUNDATION AT EASTERN KENTUCKY UNIVERSITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Jan 2017 (8 years ago) |
Organization Date: | 20 Jan 2017 (8 years ago) |
Last Annual Report: | 24 Jul 2024 (8 months ago) |
Organization Number: | 0973872 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 401 UNIVERSITY DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JONATHAN KLEPPINGER | Registered Agent |
Name | Role |
---|---|
John David Hurley | Director |
Eliza Kathryn Love | Director |
JOSEPH WHITE | Director |
RON STEWART | Director |
BOB NEW | Director |
TERESA LOWE | Director |
ELIZABETH BENDURE | Director |
KATHY COMBS | Director |
CHAD SWEELY | Director |
MARTIN BROCK | Director |
Name | Role |
---|---|
JOSEPH WHITE | Incorporator |
ELIZABETH BENDURE | Incorporator |
KENNETH L SOUTHGATE | Incorporator |
Name | Role |
---|---|
MARTIN BROCK | Treasurer |
Name | Status | Expiration Date |
---|---|---|
CAFFEINATED COLONEL COFFEE COMPANY | Inactive | 2022-01-20 |
Name | File Date |
---|---|
Annual Report Amendment | 2024-07-24 |
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2024-06-27 |
Annual Report | 2023-03-27 |
Annual Report | 2022-03-31 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-13 |
Annual Report | 2019-04-23 |
Registered Agent name/address change | 2018-03-29 |
Annual Report | 2018-03-29 |
Sources: Kentucky Secretary of State