Name: | KENTUCKY CHILD CARE NETWORK, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 1999 (26 years ago) |
Organization Date: | 16 Aug 1999 (26 years ago) |
Last Annual Report: | 28 Feb 2005 (20 years ago) |
Organization Number: | 0478777 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 146 CONSUMER LANE, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAULA BENDL - SMITH | Registered Agent |
Name | Role |
---|---|
Beth Carrico | Treasurer |
Name | Role |
---|---|
Carrie Blackham | Secretary |
Name | Role |
---|---|
June Widman | Vice President |
Name | Role |
---|---|
Susan Vessels | President |
Name | Role |
---|---|
CarollAnn Busher | Director |
Connie Jo Smith | Director |
Bradley Stevenson | Director |
Elaine Ward | Director |
Mona Sammons | Director |
Nellie Biggs | Director |
Melissa Kane | Director |
CARROLLANN BUSHER | Director |
KATHY KING | Director |
LAURA HEUSER | Director |
Name | Role |
---|---|
CARROLLANN BUSHER | Incorporator |
Name | Action |
---|---|
KENTUCKY ASSOCIATION OF CHILD CARE RESOURCE AND REFERRAL AGENCIES, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2005-12-05 |
Annual Report | 2005-02-28 |
Amendment | 2003-11-03 |
Annual Report | 2003-10-06 |
Annual Report | 2002-07-03 |
Annual Report | 2001-06-26 |
Annual Report | 2000-08-08 |
Statement of Change | 2000-07-25 |
Articles of Incorporation | 1999-08-16 |
Sources: Kentucky Secretary of State