Name: | KENTUCKY CIVIC ENGAGEMENT TABLE INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Oct 2018 (7 years ago) |
Organization Date: | 24 Oct 2018 (7 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 1037177 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 1436, Louisville, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Missy Spears | President |
Rachel Victory | President |
Name | Role |
---|---|
ALICIA HURLE | Registered Agent |
Name | Role |
---|---|
Missy Spears | Director |
Tyler Offerman | Director |
Peggy Schnell | Director |
Victoria Stevens | Director |
NEVILLE BLAKEMORE | Director |
CASSIA HERRON | Director |
TRENT GARRISON | Director |
Stacie Fugate | Director |
Tayna Fogle | Director |
Rachel Victory | Director |
Name | Role |
---|---|
SELLUS WILDER | Incorporator |
Name | Role |
---|---|
Tyler Offerman | Treasurer |
Name | Role |
---|---|
Peggy Schnell | Secretary |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY CIVIC ENGAGEMENT TABLE | Inactive | 2024-03-28 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Principal Office Address Change | 2024-03-28 |
Registered Agent name/address change | 2024-03-28 |
Annual Report | 2024-03-28 |
Principal Office Address Change | 2024-01-23 |
Sources: Kentucky Secretary of State