Search icon

H.C.B.A. PARENT EDUCATION CLINIC, INC.

Company Details

Name: H.C.B.A. PARENT EDUCATION CLINIC, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1994 (31 years ago)
Organization Date: 20 Apr 1994 (31 years ago)
Last Annual Report: 03 Jun 2022 (3 years ago)
Organization Number: 0329522
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 100 DREXLER CIRCLE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
LORI KINKEAD Registered Agent

Vice President

Name Role
Lyn Taylor Long Vice President

Director

Name Role
Lyn Taylor Long Director
Caleb T. Bland Director
THOMAS H. HADLEY Director
KEITH DUERR Director
PAMELA ADDINGTON Director
MONTY HALL Director
CHRISTOPHER GOHMAN Director
Phyllis Lonneman Director

Incorporator

Name Role
KEITH DUERR Incorporator
PAMELA ADDINGTON Incorporator
MONTY HALL Incorporator
CHRISTOPHER GOHMAN Incorporator
THOMAS H. HADLEY Incorporator

President

Name Role
Phyllis Lonneman President

Secretary

Name Role
Phyllis Lonneman Secretary

Treasurer

Name Role
Lori Kinkead Treasurer

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-06-03
Annual Report 2021-06-22
Principal Office Address Change 2020-05-30
Registered Agent name/address change 2020-05-30
Annual Report 2020-05-30
Annual Report 2019-06-20
Annual Report 2018-06-13
Annual Report 2017-05-25
Annual Report 2016-02-18

Sources: Kentucky Secretary of State