Name: | EDUCATIONAL TECHNOLOGY COLLABORATIVE INC |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2020 (5 years ago) |
Organization Date: | 07 Feb 1974 (51 years ago) |
Authority Date: | 23 Oct 2020 (5 years ago) |
Last Annual Report: | 10 Mar 2025 (3 months ago) |
Organization Number: | 1118030 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 201 E Main St Ste 810, Lexington, KY 40507 |
Place of Formation: | ILLINOIS |
Name | Role |
---|---|
Mike Pedersen | Director |
Cassidy Hall | Director |
Jimmie Singleton | Director |
Kayden Kassof | Director |
Darryl Krall | Director |
Raiza Ramos-Deatherage | Director |
George Chacko | Director |
Name | Role |
---|---|
Nick Ruffin | Authorized Rep |
Name | Role |
---|---|
John Pfeffer | Secretary |
Name | Role |
---|---|
David Test | Vice President |
Name | Role |
---|---|
AMR Management Services | Registered Agent |
Name | Role |
---|---|
Kevin Jahnke | Treasurer |
Name | Role |
---|---|
Karen Ethier | President |
Name | Role |
---|---|
Nick Ruffin | Officer |
Name | Action |
---|---|
Consortium of College and University Media Centers Inc | Old Name |
Name | Status | Expiration Date |
---|---|---|
MORALES | Active | 2028-02-07 |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-26 |
Registered Agent name/address change | 2023-04-19 |
Principal Office Address Change | 2023-04-19 |
Annual Report | 2023-04-19 |
Sources: Kentucky Secretary of State