Name: | Council of State Archivists Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jan 2018 (7 years ago) |
Organization Date: | 13 May 2002 (23 years ago) |
Authority Date: | 23 Jan 2018 (7 years ago) |
Last Annual Report: | 30 Sep 2022 (3 years ago) |
Organization Number: | 1008637 |
Principal Office: | 6 LIBERTY SQUARE, SUITE 95366, SUITE 95366, BOSTON, MA 02109 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
Joy M. Banks | Executive |
Barbara Teague | Executive |
Name | Role |
---|---|
Barbara Teague | Authorized Rep |
Name | Role |
---|---|
Barbara Teague | COO |
Name | Role |
---|---|
Kenneth Williams | President |
Name | Role |
---|---|
Steve Murray | Treasurer |
Name | Role |
---|---|
Jami Awalt | Vice President |
Name | Role |
---|---|
Karen Gray | Director |
Beth Golding | Director |
Eric Emerson | Director |
Cathy Popovitch | Director |
Cynthia Laframboise | Director |
Allen Ramsey | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2023-06-02 |
Agent Resignation | 2023-06-01 |
Principal Office Address Change | 2023-06-01 |
Annual Report | 2022-09-30 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-16 |
Annual Report | 2019-08-13 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Education and Labor Cabinet | Department For Libraries & Archives | Misc Commodities & Other Exp | Dues | 5000 |
Sources: Kentucky Secretary of State