Name: | GRANNY'S CHILD CARE & LEARNING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Mar 1997 (28 years ago) |
Organization Date: | 28 Mar 1997 (28 years ago) |
Last Annual Report: | 05 Feb 2025 (3 months ago) |
Organization Number: | 0430758 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 416 Dishman Lane, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
VIVIAN ELAINE CARTMILL | Registered Agent |
Name | Role |
---|---|
Vivian Cartmill | President |
Name | Role |
---|---|
Vivian Cartmill | Secretary |
Name | Role |
---|---|
Vivian Cartmill | Treasurer |
Name | Role |
---|---|
Paul Cartmill | Vice President |
Name | Role |
---|---|
VIVIAN CARTMILL | Director |
PAUL CARTMILL | Director |
Name | Role |
---|---|
PAUL DAVID CARTMILL | Incorporator |
VIVIAN ELAINE CARTMILL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Registered Agent name/address change | 2024-03-07 |
Principal Office Address Change | 2024-03-07 |
Annual Report | 2024-03-07 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-08-07 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-12 |
Sources: Kentucky Secretary of State