Search icon

KENTUCKY READING ASSOCIATION, INC.

Company Details

Name: KENTUCKY READING ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Sep 2018 (7 years ago)
Organization Date: 25 Sep 2018 (7 years ago)
Last Annual Report: 10 Jun 2024 (10 months ago)
Organization Number: 1034250
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: PO Box 1156, Frankfort, KY 40601
Place of Formation: KENTUCKY

Vice President

Name Role
Brandy Hale Vice President

Director

Name Role
Erin Wobbekind Powell Director
Laura Smith Crafton Director
ERIN WOBBEKIND Director
LISA SHAW KING Director
KEVIN PRESNELL Director
ANGELA BALLINGER Director
BOBBIE BARRIER Director
THELMA HAWKINS Director
LINDSAY ARNETT Director
KRISTYN PRESNELL Director

Incorporator

Name Role
ERIN WOBBEKIND Incorporator

Registered Agent

Name Role
ERIN WOBBEKIND Powell Registered Agent

Secretary

Name Role
Bobbie Barrier Secretary

Officer

Name Role
Holly Bloodworth Officer

Treasurer

Name Role
Thelma Hawkins Treasurer

President

Name Role
Alecia Parker President

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-23
Registered Agent name/address change 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2022-06-30
Annual Report 2021-06-18
Annual Report 2020-05-26
Amendment 2019-09-16
Annual Report 2019-08-07
Annual Report Return 2019-07-31

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-23 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 16400
Executive 2023-10-03 2024 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 175

Sources: Kentucky Secretary of State