Search icon

JUNIOR ACHIEVEMENT OF SOUTH CENTRAL KENTUCKY, INC.

Company Details

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

Registered Agent

Name Role
ALLIE SHARP HILDERBRANDT Registered Agent

President

Name Role
Corie Martin President

Vice President

Name Role
Toby Hawkins Vice President

Director

Name Role
Bethany Smith Director
Jennifer O'Connor Director
Jennifer Smith Director
WARD ELLIOTT Director
ALAN PALMER Director
MIKE STRICKLAND Director

Incorporator

Name Role
WARD ELLIOTT Incorporator

Licenses

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

Former Company Names

Name Action
JUNIOR ACHIEVEMENT OF BOWLING GREEN-WARREN COUNTY, INC. Old Name

Filings

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