Search icon

CREATIVE MOTION ALLIANCE, INC.

Company Details

Name: CREATIVE MOTION ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1991 (33 years ago)
Organization Date: 24 Oct 1991 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0292272
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 3202 BITTERWOOD CT, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Director

Name Role
Hilary Borton Director
MARY HANNAH KLONTZ Director
Susan McGuire Director
Phyllis Pasley Director
VIRGINIA MURPHY Director
KAREN TAYLOR Director
MARY ANN FRITZ Director
JACKIE SPEAR Director
DR. BOB SMITH Director

Registered Agent

Name Role
CHRISTIE TOMPKINS Registered Agent

President

Name Role
Mary Hannah Klontz President

Secretary

Name Role
Susan McGuire Secretary

Treasurer

Name Role
Hilary Borton Treasurer

Vice President

Name Role
Phyllis Pasley Vice President

Incorporator

Name Role
VIRGINIA MURPHY Incorporator
KAREN TAYLOR Incorporator
MARY ANN FRITZ Incorporator
CAROL WIPKE Incorporator
JACKIE SPEAR Incorporator

Filings

Name File Date
Dissolution 2024-05-03
Annual Report 2024-02-28
Annual Report 2023-01-06
Annual Report 2022-01-12
Annual Report 2021-01-09
Annual Report 2020-01-20
Registered Agent name/address change 2020-01-13
Principal Office Address Change 2020-01-13
Reinstatement Certificate of Existence 2020-01-04
Reinstatement 2020-01-04

Sources: Kentucky Secretary of State