Search icon

CHILD ENRICHMENT CENTER, INC.

Company Details

Name: CHILD ENRICHMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 12 May 1993 (32 years ago)
Organization Date: 12 May 1993 (32 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0315100
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1111 CROWNE POINTE DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 2500

Vice President

Name Role
Samuel Sarbello Vice President

Secretary

Name Role
Ruth A Lyons Secretary

Director

Name Role
Samuel A Sarbello Director
Ruth A Lyons Director
RUTH ANNE LYONS Director
DONALD R. CONOVER Director
MARY M. CONOVER Director

Treasurer

Name Role
Ruth A Lyons Treasurer

Incorporator

Name Role
MARY M. CONOVER Incorporator

Registered Agent

Name Role
RUTH A. LYONS Registered Agent

President

Name Role
Ruth A Lyons President

Filings

Name File Date
Sixty Day Notice Return 2002-11-21
Administrative Dissolution Return 2002-11-01
Administrative Dissolution 2002-11-01
Annual Report 2001-08-16
Annual Report 2000-08-09
Amendment 2000-02-29
Annual Report 1999-08-04
Annual Report 1998-07-28
Annual Report 1997-07-01
Reinstatement 1996-12-16

Sources: Kentucky Secretary of State