Search icon

The American Committee for KEEP Inc

Branch

Company Details

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

Director

Name Role
AndreW Wootson Joyce Director
Andrew Wootson Joyce Director

Authorized Rep

Name Role
Andrew Wootson Joyce Authorized Rep

Officer

Name Role
Sandra Ferguson McPhee Officer

Registered Agent

Name Role
Andrew Wootson Joyce Registered Agent
ANDREW WOOTSON JOYCE Registered Agent

President

Name Role
Stacy Fred Sauls President
Stacy Fred Sauls President

Secretary

Name Role
Susan Hubbard Secretary

Vice President

Name Role
Douglas Whitlock Vice President

Treasurer

Name Role
Sandra Ferguson McPhee Treasurer

Filings

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