Name: | CONNECTED LEARNING. NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 06 Jul 1999 (26 years ago) |
Organization Date: | 06 Jul 1999 (26 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0476775 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 426 W. BLOOM ST , LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 6000000 |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1125750 | No data | 323 W BROADWAY, STE 400, LOUISVILLE, KY, 40202 | No data | |||||||||
|
Form type | REGDEX |
File number | 021-60136 |
Filing date | 2003-11-12 |
File | View File |
Name | Role |
---|---|
JOHN ROBERT CURTIN | Registered Agent |
Name | Role |
---|---|
John Robert Curtin | President |
Name | Role |
---|---|
John Robert Curtin, Jr. | Director |
Name | Role |
---|---|
ROBERT P. BENSON, JR. | Incorporator |
Name | Status | Expiration Date |
---|---|---|
PET FIRST AID ONLINE | Active | 2028-08-28 |
THE FOUNDATION FOR ENTREPRENEURIAL PARTICIPATION | Active | 2028-08-28 |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Annual Report | 2024-02-28 |
Certificate of Assumed Name | 2023-08-28 |
Certificate of Assumed Name | 2023-08-28 |
Registered Agent name/address change | 2023-07-19 |
Reinstatement | 2023-07-18 |
Reinstatement Approval Letter UI | 2023-07-18 |
Reinstatement Approval Letter Revenue | 2023-07-18 |
Reinstatement Certificate of Existence | 2023-07-18 |
Reinstatement Approval Letter Revenue | 2019-05-15 |
Sources: Kentucky Secretary of State