Name: | KENTUCKY ASSOCIATION FOR EARLY CHILDHOOD EDUCATION CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Feb 2018 (7 years ago) |
Organization Date: | 16 Feb 2018 (7 years ago) |
Last Annual Report: | 02 Apr 2025 (18 days ago) |
Organization Number: | 1011511 |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 4693 Carita Woods Way, Lexington, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Stacey Holmes | Registered Agent |
Name | Role |
---|---|
Stacey Holmes | President |
Name | Role |
---|---|
KATHY ATTAWAY | Vice President |
Name | Role |
---|---|
Kim Johnson | Treasurer |
Name | Role |
---|---|
Bonnie Rutherford | Director |
MARIA C RUTHERFORD | Director |
KATHY ATTAWAY | Director |
APRIL GRACE | Director |
ROBIN COTSON | Director |
JAESOOK GILBERT | Director |
TRICIA PLATT | Director |
SUE GRIEBLINGS | Director |
GRETA HENRY | Director |
BONNIE RUTHERFORD | Director |
Name | Role |
---|---|
MARIA C RUTHERFORD | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Principal Office Address Change | 2025-04-02 |
Registered Agent name/address change | 2025-04-02 |
Annual Report | 2024-04-16 |
Annual Report | 2023-03-20 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-22 |
Annual Report | 2020-03-10 |
Annual Report | 2019-08-21 |
Articles of Incorporation | 2018-02-16 |
Sources: Kentucky Secretary of State