CHILD CARE COUNCIL OF KENTUCKY, INC.

Name: | CHILD CARE COUNCIL OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Mar 1984 (41 years ago) |
Organization Date: | 07 Mar 1984 (41 years ago) |
Last Annual Report: | 15 Jan 2025 (6 months ago) |
Organization Number: | 0187422 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2473 Fortune Drive, Suite 180, LEXINGTON, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TED ESTES | Director |
CAMILLE N. HAGGARD | Director |
MYRNA WALL | Director |
LULA MAE CRAWFORD | Director |
JACK A. MCGEE | Director |
Eamonn Fitzgerald | Director |
Amy Glasscock | Director |
Kellie Parmley | Director |
Yajaira West | Director |
Jessica Coffie | Director |
Name | Role |
---|---|
CAMILLE N. HAGGARD | Incorporator |
Name | Role |
---|---|
Amy Tarrance | Treasurer |
Name | Role |
---|---|
David Hudson | Officer |
Debra Link | Officer |
Name | Role |
---|---|
DEBRA LINK | Registered Agent |
Name | Role |
---|---|
Eamonm Fitzgerald | President |
Name | Role |
---|---|
Kelli Parmley | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Principal Office Address Change | 2024-01-19 |
Registered Agent name/address change | 2024-01-19 |
Annual Report | 2024-01-19 |
Annual Report | 2023-03-09 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State