Search icon

THE CHARLES L. SHEDD ALPHABETIC-PHONETIC STRUCTURAL-LINGUISTIC APPROACH TO LITERACY RESEARCH ACADEMY, INC.

Company Details

Name: THE CHARLES L. SHEDD ALPHABETIC-PHONETIC STRUCTURAL-LINGUISTIC APPROACH TO LITERACY RESEARCH ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1975 (50 years ago)
Organization Date: 14 Mar 1975 (50 years ago)
Last Annual Report: 24 Jun 2009 (16 years ago)
Organization Number: 0048081
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 401 S. 7TH ST., P. O. BOX 493, MAYFIELD, KY 42066-0493
Place of Formation: KENTUCKY

Director

Name Role
BENJAMIN LOOKOFSKY Director
JOE S. COLE, JR. Director
WILLIAM BRYAN Director
ROBERT FIELDS, MD. Director
FRANK KODMAN, JR., PH. D Director
Jeanette Roberts Director
Donna Davenport Director
PAUL THOMPSON Director
Terry Nelson Director
Bob Imhoff Director

Incorporator

Name Role
KATHERINE C. COLE Incorporator
DOROTHY WILLIAMSON Incorporator

President

Name Role
Tony Milliano President

Signature

Name Role
PAUL L THOMPSON Signature

Treasurer

Name Role
Darlene Andreasen Treasurer

Secretary

Name Role
Darlene Andreasen Secretary

Vice President

Name Role
Tom Nelson Vice President

Registered Agent

Name Role
DR. PAUL L. THOMPSON Registered Agent

Filings

Name File Date
Administrative Dissolution Return 2010-11-18
Administrative Dissolution 2010-11-02
Sixty Day Notice Return 2010-09-10
Annual Report 2009-06-24
Annual Report 2008-05-30
Annual Report 2007-06-01
Annual Report 2006-06-09
Annual Report 2005-06-01
Annual Report 2003-09-02
Annual Report 2002-08-27

Sources: Kentucky Secretary of State