Search icon

NEWTON'S ATTIC, INC.

Company Details

Name: NEWTON'S ATTIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1998 (27 years ago)
Organization Date: 27 Jul 1998 (27 years ago)
Last Annual Report: 08 Feb 2025 (2 months ago)
Organization Number: 0459887
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40510
City: Lexington
Primary County: Fayette County
Principal Office: 4974 Old Versailles Road, LEXINGTON, KY 40510
Place of Formation: KENTUCKY

Director

Name Role
WILLIAM C. CLOYD, IV Director
FRANK HOWARD Director
JERRY ALLEYNE Director
Kathy Gornik Director
Donald Skaggs Director
William Cloyd Director

Incorporator

Name Role
MARK L. MOSELEY Incorporator

Registered Agent

Name Role
WILLIAM C. CLOYD, IV Registered Agent

President

Name Role
WILLIAM C CLOYD, IV President

Filings

Name File Date
Annual Report 2025-02-08
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-14
Annual Report Amendment 2020-03-24
Annual Report 2020-03-11
Annual Report 2019-04-18

Sources: Kentucky Secretary of State