Search icon

EASTERN KENTUCKY CHILD CARE COALITION, INC.

Company Details

Name: EASTERN KENTUCKY CHILD CARE COALITION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1990 (35 years ago)
Organization Date: 29 Mar 1990 (35 years ago)
Last Annual Report: 15 Jun 2020 (5 years ago)
Organization Number: 0271000
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P.O. BOX 267, BEREA, KY 40403
Place of Formation: KENTUCKY

President

Name Role
Ellen Burke President

Director

Name Role
Ellen Burke Director
NEIL MECHAM Director
Carrie Altmaier Director
PHILLIS ADAMS Director
RIC ARMSTRONG Director
JUDY MARTIN Director
DIANA STEIN Director
JUNE WIDMAN Director

Registered Agent

Name Role
JUNE WIDMAN Registered Agent

Incorporator

Name Role
RIC ARMSTRONG Incorporator
JUNE WIDMAN Incorporator
JUDY MARTIN Incorporator
PHILLIS ADAMS Incorporator
MIRIAM ELLARD Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611180221
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
24
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-15
Principal Office Address Change 2020-06-15
Registered Agent name/address change 2020-03-02
Annual Report 2019-05-01

Sources: Kentucky Secretary of State