Name: | GEORGETOWN CHILD DEVELOPMENT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1971 (54 years ago) |
Organization Date: | 15 Nov 1971 (54 years ago) |
Last Annual Report: | 05 Feb 2025 (4 months ago) |
Organization Number: | 0019594 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 123 CLINTON STREET, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ELIZABETH TRIPLETT | Incorporator |
H. HARLEY SUTTON | Incorporator |
ROBT. CORNETT | Incorporator |
ANNETTE TRIPLETT | Incorporator |
LEWIS F. HOFFMAN | Incorporator |
Name | Role |
---|---|
Michael Littrell | President |
Name | Role |
---|---|
Harold Craven | Director |
Ann Marie Stevens | Director |
Kimberly Hay | Director |
John Worsham | Director |
Karen Booth | Director |
Corinne Trimble | Director |
Janet Cantrill | Director |
Megan Walton | Director |
H. HARLEY SUTTON | Director |
ROBT. CORNETT | Director |
Name | Role |
---|---|
PAULA SUE SMITH | Registered Agent |
Name | Action |
---|---|
GEORGETOWN DAY CARE CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-15 |
Sources: Kentucky Secretary of State