Name: | CRESCENT RIDGE ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 May 1972 (53 years ago) |
Organization Date: | 26 May 1972 (53 years ago) |
Last Annual Report: | 04 Feb 2025 (4 months ago) |
Organization Number: | 0038019 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 2625 Anderson Rd, Crescent Springs, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelina Jessen | Director |
LARRY C. WEST | Director |
DANIEL D. SALTER | Director |
MARY KATHERINE SCHMAEDEC | Director |
Cara Ritter | Director |
JOSH HATTON | Director |
MICHELLE TENSING | Director |
Johnna Chamberlain | Director |
Lesley Roth | Director |
Julie Kugler-Ackley | Director |
Name | Role |
---|---|
DANIEL D. SALTER | Incorporator |
MARY KATHERINE SCHMAEDEC | Incorporator |
LARRY C. WEST | Incorporator |
Name | Role |
---|---|
COLLEEN SWEENEY | Registered Agent |
Name | Role |
---|---|
Robert Lewis | President |
Name | Role |
---|---|
Emily Burkart | Treasurer |
Name | Role |
---|---|
Kendra McCardle | Vice President |
Name | Role |
---|---|
Dan Kent | Secretary |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001669 | Exempt Organization | Active | - | - | - | - | Crescent Springs, KENTON, KY |
Name | Action |
---|---|
NORTHERN KENTUCKY MONTESSORI ACADEMY, INC. | Old Name |
NORTHERN KENTUCKY MONTESSORI CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTHERN KENTUCKY MONTESSORI ACADEMY (NKMA), INC. | Active | 2026-05-17 |
GREATER CINCINNATI CENTER FOR MONTESSORI EDUCATION | Inactive | 2025-03-12 |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-03-01 |
Registered Agent name/address change | 2024-01-26 |
Registered Agent name/address change | 2023-08-29 |
Annual Report | 2023-03-16 |
Sources: Kentucky Secretary of State