Name: | The American Committee for KEEP Inc |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 01 May 2019 (6 years ago) |
Organization Date: | 23 Aug 1956 (68 years ago) |
Authority Date: | 01 May 2019 (6 years ago) |
Last Annual Report: | 25 Mar 2024 (10 months ago) |
Branch of: | The American Committee for KEEP Inc, ILLINOIS (Company Number LLC_00457426) |
Organization Number: | 1057220 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
Primary County: | Jefferson |
Principal Office: | 3044 Bardstown Road, Ste. #242, LOUISVILLE, KY 40205 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
AndreW Wootson Joyce | Director |
Andrew Wootson Joyce | Director |
Name | Role |
---|---|
Andrew Wootson Joyce | Authorized Rep |
Name | Role |
---|---|
Sandra Ferguson McPhee | Officer |
Name | Role |
---|---|
Andrew Wootson Joyce | Registered Agent |
ANDREW WOOTSON JOYCE | Registered Agent |
Name | Role |
---|---|
Stacy Fred Sauls | President |
Stacy Fred Sauls | President |
Name | Role |
---|---|
Susan Hubbard | Secretary |
Name | Role |
---|---|
Douglas Whitlock | Vice President |
Name | Role |
---|---|
Sandra Ferguson McPhee | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-03-25 |
Annual Report Amendment | 2024-03-25 |
Annual Report | 2024-03-25 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-15 |
Registered Agent name/address change | 2020-09-09 |
Annual Report | 2020-09-08 |
Date of last update: 24 Nov 2024
Sources: Kentucky Secretary of State