Search icon

LITTLEST ANGELS' LEARNING CENTER, INC.

Company Details

Name: LITTLEST ANGELS' LEARNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 1996 (29 years ago)
Organization Date: 27 Aug 1996 (29 years ago)
Last Annual Report: 12 Mar 2025 (a month ago)
Organization Number: 0420558
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 1705 MOUNT ZION RD., UNION, KY 41091
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JANET BECK Registered Agent

Incorporator

Name Role
CARRIE SPARKS Incorporator
GEORGE SPARKS Incorporator
MARIA SPARKS Incorporator
JANET BECK Incorporator
ANDREW BERTKE Incorporator
CAROL BERTKE Incorporator

Secretary

Name Role
George S. Sparks Secretary

Treasurer

Name Role
Andrew J. Bertke Treasurer

Vice President

Name Role
Janet L. Beck Vice President

President

Name Role
Carrie Sparks/Depue President

Director

Name Role
Carrie DePue Director

Filings

Name File Date
Annual Report Amendment 2025-03-12
Annual Report 2025-03-12
Annual Report 2024-05-23
Annual Report 2023-05-10
Annual Report 2022-06-09
Annual Report 2021-05-21
Annual Report 2020-05-14
Annual Report 2019-05-17
Annual Report 2018-05-18
Annual Report 2016-05-19

Sources: Kentucky Secretary of State