Name: | CENTRE COLLEGE OF KENTUCKY |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 1934 (91 years ago) |
Organization Date: | 01 Nov 1934 (91 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0010852 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
Principal Office: | 600 WEST WALNUT ST., DANVILLE, KY 404221394 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
AMANDA GRIMES | Registered Agent |
Name | Role |
---|---|
Milton C Moreland | President |
Name | Role |
---|---|
JULIEB JAMESON POYNTER | Director |
Crit Luallen | Director |
Mark E Nunnelly | Director |
Ben Beaton | Director |
P. CALDWELL | Director |
MRS. CALL N. CHANEY | Director |
H. L. NICHOLS | Director |
AMELIA B. YERKES | Director |
Name | Role |
---|---|
James Leahey | Secretary |
Name | Role |
---|---|
Ellen Goldey | Vice President |
Name | Role |
---|---|
Amanda Grimes | Treasurer |
Name | Role |
---|---|
W. P. CALDWELL | Incorporator |
MRS. CARL N. CHANEY | Incorporator |
H. L. NICHOLS | Incorporator |
JULIET JAMESON POYNTER | Incorporator |
AMELIA B. YERKES | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002541 | Organization | Active | - | - | - | 2026-03-11 | Danville, BOYLE, KY |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
43178 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2021-11-22 | 2021-11-22 | |||||||||
|
||||||||||||||
43178 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2018-07-05 | 2018-07-05 | |||||||||
|
Name | Action |
---|---|
KENTUCKY COLLEGE FOR WOMEN | Merger |
CENTRAL UNIVERSITY OF KENTUCKY | Old Name |
CENTRAL UNIVERSITY | Merger |
CENTRE COLLEGE | Merger |
CENTRE COLLEGE OF KENTUCKY | Merger |
Name | Status | Expiration Date |
---|---|---|
NORTON CENTER FOR THE ARTS | Active | 2028-08-18 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report Amendment | 2024-10-17 |
Registered Agent name/address change | 2024-09-26 |
Annual Report | 2024-03-28 |
Certificate of Assumed Name | 2023-08-18 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200002588 | MOA/PSC Exception | 2022-04-15 | 2022-12-31 | 158500 | |||||||||
|
||||||||||||||
Executive | 2100000029 | MOA/PSC Exception | 2020-08-01 | 2022-06-30 | 145454 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-28 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | -2500 |
Executive | 2025-02-21 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 6005 |
Executive | 2024-12-13 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Arts Council | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 6005 |
Executive | 2024-12-11 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 249.41 |
Executive | 2024-11-04 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 2960.16 |
Sources: Kentucky Secretary of State