Name: | KENTUCKY QUES ALUMNI ASSOCIATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Jan 2018 (7 years ago) |
Organization Date: | 17 Jan 2018 (7 years ago) |
Last Annual Report: | 26 Feb 2025 (2 months ago) |
Organization Number: | 1008010 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4862 Hartland Parkway, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. QUINTON L MARKS | Registered Agent |
Name | Role |
---|---|
Dr. Quinton L Marks | President |
Name | Role |
---|---|
Dr. James William Frazier | Vice President |
Name | Role |
---|---|
Jeff M Thompson | Secretary |
Name | Role |
---|---|
Dr. Quinton L Marks | Director |
Jeff M Thompson | Director |
Morgan Newton | Director |
Dr. James William Frazier | Director |
MORGAN NEWTON | Director |
JEFF THOMPSON JR | Director |
BRYAN KENNEDY | Director |
Name | Role |
---|---|
MORGAN NEWTON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-26 |
Reinstatement Certificate of Existence | 2024-12-13 |
Reinstatement Approval Letter Revenue | 2024-12-13 |
Principal Office Address Change | 2024-12-13 |
Registered Agent name/address change | 2024-12-13 |
Reinstatement | 2024-12-13 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-15 |
Registered Agent name/address change | 2020-04-07 |
Reinstatement Certificate of Existence | 2020-04-07 |
Sources: Kentucky Secretary of State