Search icon

THE CENTER FOR EDUCATIONAL LEADERSHIP, INC.

Company Details

Name: THE CENTER FOR EDUCATIONAL LEADERSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Jul 1991 (34 years ago)
Organization Date: 10 Jul 1991 (34 years ago)
Last Annual Report: 15 Aug 1996 (29 years ago)
Organization Number: 0288430
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 2500 B & W TOWER, ATTN: JAMES N. WILLIAMS, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Incorporator

Name Role
DANIEL T. GOYETTE Incorporator

Registered Agent

Name Role
JAMES N. WILLIAMS Registered Agent

Director

Name Role
MR. DANIEL T. GOYETTE Director
MR. RAYMOND C. BEAUFAIT Director
MS. CAROL BRADLEY Director
MR. J. MICHAEL BROWN Director
MR. MARLOW BURT Director

Former Company Names

Name Action
LEADERSHIP EDUCATION, INC. Old Name

Filings

Name File Date
Statement of Change 1996-09-05
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Statement of Change 1994-06-14
Statement of Change 1993-09-21
Amended and Restated Articles 1993-09-21
Annual Report 1993-07-01
Annual Report 1992-07-01
Articles of Incorporation 1991-07-10

Sources: Kentucky Secretary of State