Search icon

KORNER DAY CARE, INC.

Company Details

Name: KORNER DAY CARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1988 (37 years ago)
Organization Date: 26 Apr 1988 (37 years ago)
Last Annual Report: 12 Sep 2005 (20 years ago)
Organization Number: 0243045
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1032 ORCHARD STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Director

Name Role
Paulette Russell Director
Aric Russell Director
Charles Russell Director
CHARLES RUSSELL Director
PAULETTE RUSSELL Director
FLOYD JONES Director
CAROL ZUMWALT Director

President

Name Role
Charles Russell President

Vice President

Name Role
Floyd Jones Vice President

Secretary

Name Role
Paulette Russell Secretary

Treasurer

Name Role
Paulette Russell Treasurer

Incorporator

Name Role
M/M CHARLES RUSSELL Incorporator

Registered Agent

Name Role
M/M CHARLES RUSSELL Registered Agent

Filings

Name File Date
Administrative Dissolution 2006-11-02
Annual Report 2005-09-12
Annual Report 2003-10-30
Annual Report 2002-10-02
Annual Report 2001-05-24
Annual Report 2000-06-16
Annual Report 1999-07-09
Annual Report 1998-06-26
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State