Name: | CHRIST CENTRAL SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Dec 1996 (28 years ago) |
Organization Date: | 19 Dec 1996 (28 years ago) |
Last Annual Report: | 14 Nov 2024 (7 months ago) |
Organization Number: | 0425628 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41601 |
City: | Allen |
Primary County: | Floyd County |
Principal Office: | 219 Central Avenue, Allen, KY 41601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD GREENE | President |
Name | Role |
---|---|
LISA MAYNARD | Secretary |
Name | Role |
---|---|
JASON JOHNSON | Vice President |
Name | Role |
---|---|
STEVE PORTER | Director |
BILLIE BARTLEY | Director |
Angie Wilkes | Director |
KATHY S PETOT | Director |
SHALIMAR LABRECHE | Director |
JOHN LABRECHE | Director |
TIMOHTY M BAILEY | Director |
CINDY MAY SARGENT | Director |
MISTY POTTER | Director |
Name | Role |
---|---|
RICHARD GREENE | Registered Agent |
Name | Role |
---|---|
KATHY S PETOT | Incorporator |
SHALIMAR LABRECHE | Incorporator |
JOE LABRECHE | Incorporator |
TIMOTHY M BAILEY | Incorporator |
CINDY MAY SARGENT | Incorporator |
MISTY POTTER | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-11-14 |
Principal Office Address Change | 2024-11-14 |
Annual Report | 2024-05-28 |
Registered Agent name/address change | 2024-05-28 |
Annual Report Amendment | 2023-02-01 |
Sources: Kentucky Secretary of State