Name: | COMMUNITY CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Mar 1994 (31 years ago) |
Organization Date: | 14 Mar 1994 (31 years ago) |
Last Annual Report: | 13 Mar 2025 (3 months ago) |
Organization Number: | 0327795 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 42003 |
City: | Paducah |
Primary County: | McCracken County |
Principal Office: | 110 LEBANON CHURCH ROAD, PADUCAH, KY 42003 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kimberly Wilson | President |
Name | Role |
---|---|
Misty Medlin | Secretary |
Name | Role |
---|---|
James Gibbs | Director |
RANDY L. TREECE | Director |
ELIZABETH HAUSMAN | Director |
Philip Chapman | Director |
Katie Jenkins | Director |
KATHY HOGANCAMP | Director |
PATTY LAY | Director |
STEVE WILSON | Director |
Name | Role |
---|---|
Hank Garner | Treasurer |
Name | Role |
---|---|
AMY CARRICO | Registered Agent |
Name | Role |
---|---|
Mason DeJarnett | Vice President |
Name | Role |
---|---|
RANDY L. TREECE | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
97082 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2025-04-24 | 2025-04-24 | |||||||||
|
||||||||||||||
97082 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2023-04-14 | 2023-04-14 | |||||||||
|
||||||||||||||
45189 | Wastewater | KPDES Ind Storm Gen Const | Permit Terminated | 2018-02-01 | 2019-11-12 | |||||||||
|
Name | Action |
---|---|
CORNERSTONE ACADEMY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-13 |
Annual Report | 2024-01-23 |
Registered Agent name/address change | 2024-01-23 |
Annual Report | 2023-01-11 |
Annual Report | 2022-03-15 |
Sources: Kentucky Secretary of State