Name: | FRANKFORT CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1995 (30 years ago) |
Organization Date: | 06 Jun 1995 (30 years ago) |
Last Annual Report: | 27 Aug 2024 (9 months ago) |
Organization Number: | 0401374 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1349A US HWY 421 SOUTH, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Allen Sweeney | Registered Agent |
Name | Role |
---|---|
Jason Gribbins | Vice President |
Name | Role |
---|---|
Bruce Scott | Director |
Linda Perkins | Director |
Zach Gates | Director |
Art Nitz | Director |
Daniel Moore | Director |
BOBBY HALL | Director |
WILLIAM COAKLEY | Director |
STRAWN TAYLOR | Director |
BARBARA HARROD | Director |
Name | Role |
---|---|
Allen Sweeney | President |
Name | Role |
---|---|
Lesley Bilby | Secretary |
Name | Role |
---|---|
Jason Johnson | Treasurer |
Name | Role |
---|---|
BOBBY HALL | Incorporator |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-27 |
Annual Report | 2024-08-27 |
Annual Report | 2023-06-07 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-17 |
Sources: Kentucky Secretary of State