Name: | ELIZABETHTOWN CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 1998 (26 years ago) |
Organization Date: | 10 Nov 1998 (26 years ago) |
Last Annual Report: | 28 Jun 2019 (6 years ago) |
Organization Number: | 0464590 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 401 W. POPLAR ST, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT KISSELBAUGH | Registered Agent |
Name | Role |
---|---|
CLETUS COATES | Director |
ANN JEWELL | Director |
SCOTT KERR | Director |
ANN KNIGHT | Director |
BRAD CHAMBLISS | Director |
SCOTT KISSELBAUGH | Director |
CARLA CHAMBLISS | Director |
Name | Role |
---|---|
D MICHAEL COYLE | Incorporator |
Name | Role |
---|---|
BRAD CHAMBLISS | Chairman |
Name | Role |
---|---|
SCOTT KISSELBAUGH | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-28 |
Annual Report | 2018-06-29 |
Annual Report | 2017-05-30 |
Annual Report | 2016-06-25 |
Annual Report | 2015-06-29 |
Annual Report | 2014-06-27 |
Annual Report | 2013-06-28 |
Registered Agent name/address change | 2012-06-29 |
Principal Office Address Change | 2012-06-29 |
Sources: Kentucky Secretary of State