Search icon

JOHN HILL BAILEY CHILDREN'S LEARNING CENTER, INC.

Company Details

Name: JOHN HILL BAILEY CHILDREN'S LEARNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1990 (35 years ago)
Organization Date: 20 Aug 1990 (35 years ago)
Last Annual Report: 05 May 2020 (5 years ago)
Organization Number: 0276421
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 217 South Third Street, Danville, KY 40422
Place of Formation: KENTUCKY

CEO

Name Role
Daniel E McKay CEO

Director

Name Role
Susie Roush Director
David Grigson Director
Brian Ellis Director
Anne Turcea Director
ROBERT L. DONLON Director
STEPHEN RINEHART Director
JEANNETTE DAVIS Director
KATHY NELSON Director
TOM SELLERS Director
Eric Guerrant Director

Incorporator

Name Role
CARL E. METZ Incorporator

Registered Agent

Name Role
TAMMY MEADE ENSSLIN Registered Agent

Vice Chairman

Name Role
Julian Gander Vice Chairman

President

Name Role
Daniel E McKay President

Chairman

Name Role
Scott Bottoms Chairman

Treasurer

Name Role
Thomas Hager Treasurer

Secretary

Name Role
Eric Guerrant Secretary

Former Company Names

Name Action
WORKFORCE PARK, A CHILDREN'S PLACE, INC. Old Name

Assumed Names

Name Status Expiration Date
A CHILDREN'S PLACE Inactive 2004-06-25

Filings

Name File Date
Dissolution 2020-10-20
Annual Report 2020-05-05
Annual Report 2019-06-03
Annual Report 2018-05-08
Annual Report 2017-05-31
Annual Report 2016-06-23
Annual Report 2015-06-22
Registered Agent name/address change 2014-08-11
Name Renewal 2014-04-14
Annual Report 2014-02-04

Sources: Kentucky Secretary of State