Name: | GROW AND LEARN CHILD DEVELOPMENT CENTER OF BEREA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1991 (34 years ago) |
Organization Date: | 14 Oct 1991 (34 years ago) |
Last Annual Report: | 01 Apr 2025 (18 days ago) |
Organization Number: | 0291917 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40403 |
City: | Berea |
Primary County: | Madison County |
Principal Office: | 183 E 185 GLADES RD, P O BOX 1595, BEREA, KY 40403 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Steven Kenneth Witten | Vice President |
Name | Role |
---|---|
Steven Kenneth Witten | Director |
Regina Carol Patterson | Director |
Angela Michelle Combs | Director |
EMMAZELL M. COCCARI | Director |
CLARKE T. COCCARI | Director |
LINDA MULLINS | Director |
Name | Role |
---|---|
REGINA C. PATTERSON | Registered Agent |
Name | Role |
---|---|
Angela Michelle Combs | Secretary |
Name | Role |
---|---|
EMMAZELL M. COCCARI | Incorporator |
Name | Role |
---|---|
Regina Carol Patterson | President |
Name | File Date |
---|---|
Annual Report | 2025-04-01 |
Annual Report | 2024-02-28 |
Annual Report | 2023-01-03 |
Annual Report | 2022-03-21 |
Annual Report | 2021-04-26 |
Annual Report | 2020-05-19 |
Annual Report | 2019-05-08 |
Registered Agent name/address change | 2018-12-12 |
Annual Report | 2018-03-26 |
Annual Report Amendment | 2017-09-25 |
Sources: Kentucky Secretary of State