Search icon

Council of State Archivists Inc.

Company Details

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

Executive

Name Role
Joy M. Banks Executive
Barbara Teague Executive

Authorized Rep

Name Role
Barbara Teague Authorized Rep

COO

Name Role
Barbara Teague COO

President

Name Role
Kenneth Williams President

Treasurer

Name Role
Steve Murray Treasurer

Vice President

Name Role
Jami Awalt Vice President

Director

Name Role
Karen Gray Director
Beth Golding Director
Eric Emerson Director
Cathy Popovitch Director
Cynthia Laframboise Director
Allen Ramsey Director

Filings

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

Government Spending

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