Name: | MOUNTAIN MONTESSORI, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 1992 (32 years ago) |
Organization Date: | 18 Sep 1992 (32 years ago) |
Last Annual Report: | 05 Aug 2022 (3 years ago) |
Organization Number: | 0305358 |
ZIP code: | 41858 |
City: | Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos... |
Primary County: | Letcher County |
Principal Office: | P O BOX 498, 59 WEST MAIN ST, WHITESBURG, KY 41858 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM LEWIS COLLINS | Registered Agent |
Name | Role |
---|---|
SHARMAN CHAPMAN-CRANE | Incorporator |
JAMES MURTAUGH | Incorporator |
HERBY SMITH | Incorporator |
Name | Role |
---|---|
DUANE BEACHEY | President |
Name | Role |
---|---|
APRIL MORRELL | Secretary |
Name | Role |
---|---|
Julie Hatton | Treasurer |
Name | Role |
---|---|
Mitchum WHITAKER | Vice President |
Name | Role |
---|---|
DUANE BEACHEY | Director |
ANNE L HISSOM | Director |
Angela Hatton Mullins | Director |
SHARMAN CHAPMAN-CRANE | Director |
JAMES MURTAUGH | Director |
HERBY SMITH | Director |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Reinstatement Certificate of Existence | 2022-08-05 |
Reinstatement | 2022-08-05 |
Reinstatement Approval Letter Revenue | 2022-08-05 |
Reinstatement Approval Letter Revenue | 2022-08-05 |
Registered Agent name/address change | 2022-08-05 |
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-27 |
Annual Report | 2017-06-28 |
Sources: Kentucky Secretary of State