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 |
Name | Role |
---|---|
Ellen Burke | President |
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 |
Name | Role |
---|---|
JUNE WIDMAN | Registered Agent |
Name | Role |
---|---|
RIC ARMSTRONG | Incorporator |
JUNE WIDMAN | Incorporator |
JUDY MARTIN | Incorporator |
PHILLIS ADAMS | Incorporator |
MIRIAM ELLARD | Incorporator |
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