Search icon

FT. MITCHELL EDUCATION CORPORATION

Company Details

Name: FT. MITCHELL EDUCATION CORPORATION
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 14 Jun 1993 (32 years ago)
Authority Date: 14 Jun 1993 (32 years ago)
Last Annual Report: 12 Sep 2001 (23 years ago)
Organization Number: 0316446
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 309 BUTTERMILK PIKE, FT. MITCHELL, KY 41017
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Director

Name Role
Bradley C Palmer Director
Robert E Keith, Jr. Director
Gerard M Francois Director
J William Brooks Jr Director

Treasurer

Name Role
Gerard M Francois Treasurer

Secretary

Name Role
Jeanetta A Drane Secretary

President

Name Role
J William Brooks Jr President

Filings

Name File Date
Registered Agent name/address change 2015-10-26
Revocation of Certificate of Authority 2002-11-01
Annual Report 2001-09-28
Annual Report 2000-08-15
Annual Report 1999-07-21
Annual Report 1998-05-06
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-12-14
Annual Report 1995-07-01

Sources: Kentucky Secretary of State