Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
STEVIE PAUL SPEAR MEMORIAL SCHOLARSHIP, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Principal Office / Registered Agent / Registered Address
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0877590
Name
STEVIE PAUL SPEAR MEMORIAL SCHOLARSHIP, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
1/27/2014
Organization Date
1/27/2014
Last Annual Report
3/24/2022
Principal Office
P.O. BOX 415
BURKESVILLE, KY 42717
Registered Agent
HARLAN E. JUDD JR.
420 COURT HOUSE SQUARE
BURKESVILLE, KY 42717
Current Officers
President
Harlan E. Judd, Jr.
Secretary
Harlan E. Judd, Jr.
Director
Harlan E. Judd, Jr.
Director
Vicki Wells
Director
Ben Spears
Individuals / Entities listed at time of formation
Director
HARLAN E JUDD JR
Director
GLEN MURPHY
Director
VICKIE L WELLS
Incorporator
HARLAN EJUDD JR
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
3/24/2022
1 page
PDF
Annual Report
5/11/2021
1 page
PDF
Annual Report
2/13/2020
1 page
PDF
Annual Report
6/21/2019
1 page
PDF
Annual Report
4/20/2018
1 page
PDF
Annual Report
6/29/2017
1 page
PDF
Annual Report
7/27/2016
1 page
PDF
Annual Report
4/1/2015
1 page
PDF
Articles of Incorporation
1/27/2014
5 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
3/24/2022 9:51:07 AM
3/24/2022 9:51:07 AM
Annual report
5/11/2021 12:49:52 PM
5/11/2021 12:49:52 PM
Annual report
2/13/2020 3:35:57 PM
2/13/2020 3:35:57 PM
Annual report
6/21/2019 3:03:58 PM
6/21/2019 3:03:58 PM
Annual report
4/20/2018 10:57:17 AM
4/20/2018 10:57:17 AM
Annual report
6/29/2017 2:23:27 PM
6/29/2017 2:23:27 PM
Annual report
7/27/2016 10:42:50 AM
7/27/2016 10:42:50 AM
Annual report
4/1/2015 2:31:19 PM
4/1/2015 2:31:19 PM
Add
1/27/2014 3:21:36 PM
1/27/2014
Microfilmed Images