Search icon

BEREA CHILDREN'S CENTER ASSOCIATION, INC.

Company Details

Name: BEREA CHILDREN'S CENTER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 23 Aug 1973 (52 years ago)
Organization Date: 23 Aug 1973 (52 years ago)
Last Annual Report: 09 Jun 2004 (21 years ago)
Organization Number: 0003770
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: % SCHARME PRICE, 109 LORRAINE COURT, BEREA, KY 40403
Place of Formation: KENTUCKY

President

Name Role
Scharme Price President

Treasurer

Name Role
Marty Hensley Treasurer

Director

Name Role
Marty Hensley Director
SUSANNA HICKERSON Director
PATRICIA D. HORSCH Director
THOMAS HUNTER Director
JUDY MARTIN Director
Scharme Price Director
Judy Hudson Director
PEGGY M. AMBROSE Director

Incorporator

Name Role
THOMAS HUNTER Incorporator
JUDY MARTIN Incorporator
PEGGY M. AMBROSE Incorporator
SUSANNA HICKERSON Incorporator

Secretary

Name Role
Sarah Belanger Secretary

Vice President

Name Role
Judy Hudson Vice President

Registered Agent

Name Role
SCHARME PRICE Registered Agent

Former Company Names

Name Action
BEREA CHILD CARE ASSOCIATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2005-11-01
Annual Report 2003-12-03
Annual Report 2002-11-06
Annual Report 2001-09-12
Statement of Change 2001-08-09
Annual Report 2000-08-09
Annual Report 1999-08-17
Annual Report 1998-06-16
Statement of Change 1998-06-04
Statement of Change 1997-07-24

Sources: Kentucky Secretary of State