Name: | KENTUCKY JUMP$TART COALITION FOR PERSONAL FINANCIAL LITERACY CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jun 2017 (8 years ago) |
Organization Date: | 27 Jun 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (a month ago) |
Organization Number: | 0989492 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1050 US-127 South, Suite 100, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Inman | President |
Name | Role |
---|---|
Tom Anonson | Treasurer |
Name | Role |
---|---|
Tasha Stewart | Secretary |
Name | Role |
---|---|
Matt Frey | Director |
Jennifer Inman | Director |
Tom Anonson | Director |
Tasha Stewart | Director |
KELLY MAY | Director |
ERIN YETTER | Director |
MARIA GALYON | Director |
SAMANTHA SOUTAR | Director |
RE'DONNA THOMPSON | Director |
KIM DOLAN | Director |
Name | Role |
---|---|
Jennifer Inman | Registered Agent |
Name | Role |
---|---|
KELLY MAY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-03-25 |
Principal Office Address Change | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-04-04 |
Annual Report | 2022-02-10 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-03-04 |
Annual Report | 2020-03-04 |
Annual Report | 2019-03-20 |
Sources: Kentucky Secretary of State