Name: | JUNIOR ACHIEVEMENT OF SOUTH CENTRAL KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Feb 1982 (43 years ago) |
Organization Date: | 19 Feb 1982 (43 years ago) |
Last Annual Report: | 06 Feb 2025 (2 months ago) |
Organization Number: | 0164420 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42104 |
City: | Bowling Green |
Primary County: | Warren County |
Principal Office: | 2501 CROSSINGS BLVD, SUITES 101-103, BOWLING GREEN, KY 42104 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ALLIE SHARP HILDERBRANDT | Registered Agent |
Name | Role |
---|---|
Corie Martin | President |
Name | Role |
---|---|
Toby Hawkins | Vice President |
Name | Role |
---|---|
Bethany Smith | Director |
Jennifer O'Connor | Director |
Jennifer Smith | Director |
WARD ELLIOTT | Director |
ALAN PALMER | Director |
MIKE STRICKLAND | Director |
Name | Role |
---|---|
WARD ELLIOTT | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0002846 | Organization | Inactive | - | - | - | 2024-12-03 | Bowling Green, WARREN, KY |
Name | Action |
---|---|
JUNIOR ACHIEVEMENT OF BOWLING GREEN-WARREN COUNTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-04 |
Registered Agent name/address change | 2024-03-04 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-14 |
Principal Office Address Change | 2021-06-14 |
Registered Agent name/address change | 2021-06-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2020-02-12 |
Sources: Kentucky Secretary of State