Search icon

KENTUCKY CHILD CARE NETWORK, INC.

Company Details

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

Registered Agent

Name Role
PAULA BENDL - SMITH Registered Agent

Treasurer

Name Role
Beth Carrico Treasurer

Secretary

Name Role
Carrie Blackham Secretary

Vice President

Name Role
June Widman Vice President

President

Name Role
Susan Vessels President

Director

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

Incorporator

Name Role
CARROLLANN BUSHER Incorporator

Former Company Names

Name Action
KENTUCKY ASSOCIATION OF CHILD CARE RESOURCE AND REFERRAL AGENCIES, INC. Old Name

Filings

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