Search icon

TREND SETTERS ACADEMY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TREND SETTERS ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 27 Jan 1983 (43 years ago)
Last Annual Report: 02 Apr 2003 (22 years ago)
Organization Number: 0174313
ZIP code: 40258
City: Louisville, Pleasure Rdge, Pleasure Ridge Park
Primary County: Jefferson County
Principal Office: 7283 DIXIE HWY., LOUISVILLE, KY 40258
Place of Formation: KENTUCKY
Authorized Shares: 1000

Sole Officer

Name Role
MELISSA C BINGHAM Sole Officer

Director

Name Role
JOYCE HIGGS Director
DONNA DUNN Director

Incorporator

Name Role
JOYCE HIGGS Incorporator
DONNA DUNN Incorporator

Registered Agent

Name Role
MELISSA C BINGHAM Registered Agent

Filings

Name File Date
Annual Report 2003-05-12
Statement of Change 2003-04-04
Annual Report 2002-03-28
Annual Report 2001-05-16
Annual Report 2000-04-17

USAspending Awards / Financial Assistance

Date:
2020-02-28
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-21
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
185.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-08
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-08-01
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
3098.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-27
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
160163.52
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State