Name: | THE NEW AGE COMMUNITY LAND TRUST, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Sep 1983 (42 years ago) |
Organization Date: | 06 Sep 1983 (42 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0181381 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42728 |
City: | Columbia, Casey Creek, Cundiff, Fairplay, Milltown... |
Primary County: | Adair County |
Principal Office: | 425 PLEASANT RIDGE RD, COLUMBIA, KY 42728 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Liz Hoag | Treasurer |
Name | Role |
---|---|
JOHN SMALLE | Director |
Margaret Tribe-Bania | Director |
Cheryl Olson | Director |
BARBARA SCHANZER | Director |
MARYANNE SCAIA | Director |
LENA GUYTOR | Director |
Name | Role |
---|---|
ELIZABETH HOAG | Registered Agent |
Name | Role |
---|---|
Joan J Smalle | President |
Name | Role |
---|---|
BARBARA LEE SCHANZER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-04-15 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-05 |
Annual Report | 2018-04-16 |
Annual Report | 2017-05-04 |
Annual Report | 2016-03-25 |
Annual Report | 2015-03-31 |
Sources: Kentucky Secretary of State