Search icon

TOTS' LANDING EARLY CHILDHOOD CENTER, INC.

Company Details

Name: TOTS' LANDING EARLY CHILDHOOD CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Apr 1990 (35 years ago)
Organization Date: 02 Apr 1990 (35 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0271085
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4517 COPPER KNOLL CIRCLE, LEXINGTON, KY 40514
Place of Formation: KENTUCKY
Authorized Shares: 2000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N441KW71YG84 2022-10-31 4517 COPPER KNOLL CIR, LEXINGTON, KY, 40514, 2202, USA 4517 COPPER KNOLL CIR, LEXINGTON, KY, 40514, 2202, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2021-08-05
Initial Registration Date 2021-08-02
Entity Start Date 1990-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT KRUGER
Role OWNER
Address 4517 COPPER KNOLL CIRCLE, LEXINGTON, KY, 40514, USA
Government Business
Title PRIMARY POC
Name ROBERT KRUGER
Role OWNER
Address 4517 COPPER KNOLL CIRCLE, LEXINGTON, KY, 40514, USA
Past Performance Information not Available

Treasurer

Name Role
Robert S Kruger Treasurer

Director

Name Role
Robert S Kruger Director
Melissa H Darragh Director

Incorporator

Name Role
BILLY W. SHERROW Incorporator

Registered Agent

Name Role
ROBERT S.. KRUGER Registered Agent

President

Name Role
Melissa H Darragh President

Filings

Name File Date
Annual Report 2024-06-17
Annual Report Amendment 2023-07-06
Annual Report Amendment 2023-07-05
Annual Report 2023-06-16
Annual Report 2022-06-14
Annual Report 2021-06-04
Registered Agent name/address change 2020-06-15
Annual Report 2020-06-15
Annual Report 2019-07-29
Annual Report 2018-03-16

Sources: Kentucky Secretary of State