Search icon

LEARNING ALLY, INC.

Company Details

Name: LEARNING ALLY, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1988 (37 years ago)
Authority Date: 11 Jul 1988 (37 years ago)
Last Annual Report: 19 Aug 2024 (7 months ago)
Organization Number: 0245917
Industry: Printing, Publishing and Allied Industries
Number of Employees: Small (0-19)
Principal Office: 20 ROSZEL RD, PRINCETON, NJ 085406294
Place of Formation: NEW JERSEY

Incorporator

Name Role
RUTH KINSEY BIGELOW Incorporator
ELIZABETH FULLER CHAPMAN Incorporator
HARRIET H. GILPATRIC Incorporator
ANNE T. MACDONALD Incorporator
ROSWELL MAGILL Incorporator

President

Name Role
ANDREW FRIEDMAN President

Officer

Name Role
TIMOTHY WILSON Officer

Secretary

Name Role
MARY BETH O'HAGAN Secretary

Treasurer

Name Role
ROSEMARIE LOFFREDO Treasurer

Director

Name Role
SHAWN BIRD Director
STEVE CARNEVALE Director
ELISE DARWISH Director
PETER FALZON Director
THERESE LLORENTE Director
ROSEMARIE LOFFREDO Director
MARY BETH O'HAGAN Director
ALEX HILL Director
KETTISHA JONES Director
DAN KOKEN Director

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

Former Company Names

Name Action
RECORDING FOR THE BLIND AND DYSLEXIC, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-19
Annual Report 2023-05-25
Registered Agent name/address change 2023-05-25
Registered Agent name/address change 2022-03-14
Annual Report 2022-03-14
Annual Report 2021-05-24
Annual Report 2020-05-26
Annual Report 2019-03-29
Registered Agent name/address change 2018-08-14
Annual Report 2018-03-06

Sources: Kentucky Secretary of State