Name: | JULIE DITTY QUALLS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Sep 2021 (4 years ago) |
Organization Date: | 28 Sep 2021 (4 years ago) |
Last Annual Report: | 09 Feb 2025 (4 months ago) |
Organization Number: | 1170608 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1 Forest Hills Ct. , ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JACK F. DITTY | Registered Agent |
Name | Role |
---|---|
JOSH QUALLS | Vice President |
Name | Role |
---|---|
JOSH QUALLS | Director |
MIKE EDEN | Director |
TODD WISE | Director |
DENNIS EMERY | Director |
GEOFF MACDONALD | Director |
JANICE WATSON | Director |
JERRY GROCE | Director |
HAVEN LOCHOW | Director |
CHARLOTTE DITTY | Director |
ANNIE WARNOCK NEAL | Director |
Name | Role |
---|---|
JACK F DITTY | Incorporator |
Name | Role |
---|---|
JACK F DITTY | President |
Name | Role |
---|---|
JENNIFER DITTY KANG | Secretary |
Name | Role |
---|---|
CHRISTY DITTY HAJJAR | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-09 |
Annual Report | 2025-02-09 |
Registered Agent name/address change | 2025-02-09 |
Annual Report Amendment | 2024-03-25 |
Annual Report | 2024-03-25 |
Sources: Kentucky Secretary of State