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 |
Name | Role |
---|---|
Samuel Sarbello | Vice President |
Name | Role |
---|---|
Ruth A Lyons | Secretary |
Name | Role |
---|---|
Samuel A Sarbello | Director |
Ruth A Lyons | Director |
RUTH ANNE LYONS | Director |
DONALD R. CONOVER | Director |
MARY M. CONOVER | Director |
Name | Role |
---|---|
Ruth A Lyons | Treasurer |
Name | Role |
---|---|
MARY M. CONOVER | Incorporator |
Name | Role |
---|---|
RUTH A. LYONS | Registered Agent |
Name | Role |
---|---|
Ruth A Lyons | President |
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