KINDERCARE LEARNING CENTERS, INC.

Name: | KINDERCARE LEARNING CENTERS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 29 Jan 1987 (38 years ago) |
Authority Date: | 29 Jan 1987 (38 years ago) |
Last Annual Report: | 29 Jun 2010 (15 years ago) |
Organization Number: | 0225000 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | 650 NE HOLLADAY ST., SUITE 1400 - TAX DEPT., PORTLAND, OR 97232 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Elizabeth Large | Secretary |
Name | Role |
---|---|
Wenduy Collie | President |
Name | Role |
---|---|
David A Benedict | Vice President |
WAYNE PIPES | Vice President |
ALAN TAIT | Vice President |
DONNA HASTINGS | Vice President |
JEFF SLATER | Vice President |
KAREN SHEEAN | Vice President |
Name | Role |
---|---|
Adrian Downes | CFO |
Name | Role |
---|---|
DONNA LESCH | Executive |
Name | Role |
---|---|
RENE GONZALEZ | Assistant Secretary |
Name | Role |
---|---|
Felicia Thornton | Director |
RICHARD J. GRASSGREEN | Director |
BETTY C. ECHOLS | Director |
PERRY MENDEL | Director |
Name | Role |
---|---|
PERRY MENDEL | Incorporator |
RICHARD J. GRASSGREEN | Incorporator |
Name | Action |
---|---|
KINDERCARE LEARNING CENTERS, INC. | Type Conversion |
KINDER-CARE LEARNING CENTERS, INC. | Old Name |
KINDER SUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-04-09 |
Annual Report | 2023-03-14 |
Principal Office Address Change | 2022-03-15 |
Annual Report | 2022-03-15 |
Annual Report | 2021-06-30 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State