Name: | CAMPBELLSVILLE CHILD DEVELOPMENT CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Sep 1997 (27 years ago) |
Organization Date: | 16 Sep 1997 (27 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0438710 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42718 |
City: | Campbellsville, Campbellsvlle, Finley |
Primary County: | Taylor County |
Principal Office: | 420 N CENTRAL AVE, CAMPBELLSVILLE, KY 42718 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN R EASTRIDGE | Registered Agent |
Name | Role |
---|---|
Letitia Necessary | President |
Name | Role |
---|---|
Natalie Parker | Secretary |
Name | Role |
---|---|
Kassandra Pike | Treasurer |
Name | Role |
---|---|
Holly Coffey | Director |
Amy Parker | Director |
Kayla Williams | Director |
Cheryl Williams | Director |
JOHN R EASTRIDGE | Director |
DAVID REVIS | Director |
RAMONA C HIENEMAN | Director |
HAROLD RAY ENGLAND | Director |
Name | Role |
---|---|
JOHN R EASTRIDGE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-18 |
Annual Report | 2017-05-01 |
Annual Report | 2016-06-01 |
Annual Report | 2015-05-12 |
Sources: Kentucky Secretary of State