Name: | LEADERSHIP HORIZONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1998 (27 years ago) |
Organization Date: | 01 Oct 1998 (27 years ago) |
Last Annual Report: | 01 Jul 2024 (10 months ago) |
Organization Number: | 0462889 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41056 |
City: | Maysville, Sardis |
Primary County: | Mason County |
Principal Office: | P O BOX 40, MAYSVILLE, KY 41056 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kaci L Compton | President |
Name | Role |
---|---|
Rebecca H. Cartmell | Director |
ANDREW W. WOOD | Director |
SYLVIA A. WALSH | Director |
EDNA W. VICE | Director |
PAMELA A. TRIBBY | Director |
SUSAN C. STONER | Director |
SHARI L. STAFFORD | Director |
NANCY K. SMITH | Director |
SANDRA G. PELFRY | Director |
GEORGE MILLIAN | Director |
Name | Role |
---|---|
J. KELLY CLARKE | Incorporator |
Name | Role |
---|---|
KACI COMPTON | Registered Agent |
Name | Role |
---|---|
Paula Trapp | Secretary |
Name | Role |
---|---|
Janet White | Treasurer |
Name | Role |
---|---|
Tammy Brown | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-07-01 |
Registered Agent name/address change | 2024-07-01 |
Annual Report | 2023-06-27 |
Annual Report | 2022-05-25 |
Annual Report | 2021-06-02 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-14 |
Annual Report | 2017-05-12 |
Annual Report | 2016-07-13 |
Sources: Kentucky Secretary of State