Search icon

COUNCIL ON LICENSURE, ENFORCEMENT AND REGULATIONS, INC.

Company Details

Name: COUNCIL ON LICENSURE, ENFORCEMENT AND REGULATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 1993 (32 years ago)
Organization Date: 20 Sep 1993 (32 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0320436
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 108 WIND HAVEN, STE. A, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

President

Name Role
Line Dempsey President

Director

Name Role
Micah Matthews Director
Adam Parfitt Director
Corinne de Bruin Director
Michael Carpenter Director
Kym Ayscough Director
Adrienne Cadle Director
Mark Steinagel Director
Marc Spector Director
Paul Byrne Director
Staci Mason Director

Registered Agent

Name Role
JULIE WINSOR Registered Agent

Incorporator

Name Role
HENRY A. FERNANDEZ Incorporator
WILLIAM L. MARCUS Incorporator
MARY A. ROMELFANGER Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LKRDR2CRJZW8
CAGE Code:
5G6W1
UEI Expiration Date:
2022-10-10

Business Information

Doing Business As:
CLEAR
Activation Date:
2021-09-14
Initial Registration Date:
2009-05-11

Form 5500 Series

Employer Identification Number (EIN):
611267676
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-29
Annual Report 2023-04-27
Registered Agent name/address change 2022-03-30
Annual Report 2022-03-30
Annual Report 2021-06-01

Sources: Kentucky Secretary of State