Name: | OAKDALE CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Jun 1965 (60 years ago) |
Organization Date: | 16 Jun 1965 (60 years ago) |
Last Annual Report: | 10 Apr 2025 (2 months ago) |
Organization Number: | 0038433 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41339 |
City: | Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr... |
Primary County: | Breathitt County |
Principal Office: | 5801 BEATTYVILLE RD, JACKSON, KY 41339 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kayla Fisher | Secretary |
Name | Role |
---|---|
Michael McKinnon | Officer |
Joanna Lucas | Officer |
Name | Role |
---|---|
Wayne Neeley | Director |
Art Brown | Director |
William Mosier-Peterson | Director |
Kathy Callahan-Howell | Director |
Kurt Black | Director |
Michelle Brown Kratzer | Director |
Charlie Fiskeaux | Director |
Shannon Liu | Director |
C. E. ODERMAN | Director |
WILLARD F. TREPUS | Director |
Name | Role |
---|---|
CHAS. T. LAKE | Incorporator |
C. E. ODERMAN | Incorporator |
WILLARD F. TREPUS | Incorporator |
MARVIN G. WHEELER | Incorporator |
DAVID G. TULLAR | Incorporator |
Name | Role |
---|---|
Joe James | President |
Name | Role |
---|---|
CHRIS RIGBY | Registered Agent |
Name | Role |
---|---|
Charlie Fiskeaux | Treasurer |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |
---|---|---|---|---|---|---|
33806 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2022-08-11 | 2022-08-11 | |
33806 | Water Resources | Floodplain New | Approval Issued | 2022-06-17 | 2022-06-17 | |
33806 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2017-08-07 | 2017-08-07 | |
33806 | Wastewater | KPDES Sanitary-Renewal | Approval Issued | 2011-01-07 | 2011-01-07 | |
Name | Action |
---|---|
OAKDALE CHRISTIAN HIGH SCHOOL, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
OAKDALE CHRISTIAN ACADEMY | Inactive | 2008-11-25 |
Name | File Date |
---|---|
Annual Report | 2025-04-10 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Sources: Kentucky Secretary of State