Name: | PROJECT L.E.A.R.N., INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Sep 1955 (69 years ago) |
Organization Date: | 27 Sep 1955 (69 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0181908 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42702 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 225 COLLEGE STREET, ELIZABETHTOWN, KY 42702-2013 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clara Harrison | Officer |
Name | Role |
---|---|
JOYCE BEASLEY | Director |
Sandra Hall-Deel | Director |
Erin Brantley-Kinteh | Director |
Cheryle Beauchamp | Director |
Julia Sheets | Director |
Michael Radford | Director |
Connie Wheeler Robertson | Director |
MRS. BELLE ALLEN | Director |
MRS. JOAN NOEL | Director |
MRS. GOLDIE CLARKSON | Director |
Name | Role |
---|---|
Ann Borders | President |
Name | Role |
---|---|
GOLDIE CLARKSON | Incorporator |
BEULAH PERCEFULL | Incorporator |
COURTANAY CARPENTER | Incorporator |
Name | Role |
---|---|
ANN BORDERS | Registered Agent |
Name | Role |
---|---|
DIANA BENNETT | Secretary |
Name | Role |
---|---|
Rose Harris | Vice President |
Name | Action |
---|---|
HARDIN COUNTY ASSOCIATION FOR RETARDED AND HANDICAPPED, INC. | Old Name |
ASSOCIATION FOR RETARDED AND HANDICAPPED OF HARDIN COUNTY, INC. | Old Name |
THE COUNCIL FOR RETARDED CHILDREN OF HARDIN COUNTY KENTUCKY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-05-16 |
Registered Agent name/address change | 2022-05-23 |
Annual Report | 2022-05-23 |
Principal Office Address Change | 2022-05-23 |
Amendment | 2021-11-03 |
Amendment | 2021-08-18 |
Annual Report | 2021-03-08 |
Annual Report | 2020-02-12 |
Annual Report | 2019-05-29 |
Sources: Kentucky Secretary of State