Name: | KENTUCKY STATE UNIVERSITY WESLEY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jan 2018 (7 years ago) |
Organization Date: | 10 Jan 2018 (7 years ago) |
Last Annual Report: | 27 May 2024 (9 months ago) |
Organization Number: | 1007408 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 400 EAST MAIN STREET, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH HENDERSON | President |
Name | Role |
---|---|
STEVEN CRISWELL | Treasurer |
Name | Role |
---|---|
John Covington | Vice President |
Name | Role |
---|---|
Jonna Carter | Secretary |
Name | Role |
---|---|
JACKSON BREWER | Director |
PAMELA COMPTON | Director |
JOE LANCASTER | Director |
Jim Axon | Director |
KIVVI FIGGS | Director |
MEGAN REED | Director |
CAROLYN NEMETH | Director |
JACK BREWER | Director |
UKARI FIGGS | Director |
WAYNE LEWIS | Director |
Name | Role |
---|---|
COURTNEY PRESTON KELLNER | Registered Agent |
Name | Role |
---|---|
JACK BREWER | Incorporator |
DONNA AROS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-27 |
Annual Report | 2023-06-19 |
Annual Report | 2022-06-27 |
Reinstatement Certificate of Existence | 2021-11-02 |
Reinstatement | 2021-11-02 |
Reinstatement Approval Letter Revenue | 2021-11-01 |
Administrative Dissolution | 2021-10-19 |
Annual Report | 2020-09-21 |
Annual Report | 2019-09-09 |
Articles of Incorporation | 2018-01-10 |
Sources: Kentucky Secretary of State