Name: | OLDHAM COUNTY CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 1992 (33 years ago) |
Organization Date: | 23 Jun 1992 (33 years ago) |
Last Annual Report: | 04 May 2005 (20 years ago) |
Organization Number: | 0302050 |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 5107 RIDGECREST CT, P O BOX 69, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JAMES KASEY | Registered Agent |
Name | Role |
---|---|
Deborah White | Secretary |
Name | Role |
---|---|
Debbie White | Director |
Patrick Davis | Director |
GREG BOWE | Director |
ROBERT WESLEY ROY, SR. | Director |
PHILIP MONNIN | Director |
ROBERT HEHL | Director |
BEVERLY FLOOD | Director |
MARY CROMER | Director |
James Kasey | Director |
Name | Role |
---|---|
James kasey | President |
Name | Role |
---|---|
ROBERT WESLEY ROY, SR. | Incorporator |
PHILIP MONNIN | Incorporator |
ROBERT HEHL | Incorporator |
BEVERLY FLOOD | Incorporator |
MARY CROMER | Incorporator |
Name | Action |
---|---|
DEHAVEN CHRISTIAN ACADEMY, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2006-11-28 |
Administrative Dissolution | 2006-11-02 |
Annual Report | 2005-05-04 |
Annual Report | 2003-09-29 |
Statement of Change | 2003-06-17 |
Annual Report | 2002-05-23 |
Annual Report | 2001-06-07 |
Annual Report | 2000-05-16 |
Amendment | 1999-10-01 |
Annual Report | 1999-06-11 |
Sources: Kentucky Secretary of State