Search icon

CANE RUN DAY CARE CENTER, INC.

Company Details

Name: CANE RUN DAY CARE CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Sep 1999 (26 years ago)
Organization Date: 30 Sep 1999 (26 years ago)
Last Annual Report: 27 May 2009 (16 years ago)
Organization Number: 0481127
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 4715 CANE RUN ROAD, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
MARCHELLE MONTGOMERY Registered Agent

Signature

Name Role
JANET WILSON Signature

Director

Name Role
JANET WILSON Director
SUSAN GILLILAND Director
JACQUELINE FRYER Director
SANDY PRIDDY Director
JERRY MONTGOMERY Director
MARCHELLE MONTGOMERY Director
KEISHONDA RUDOLPH Director

Incorporator

Name Role
JANET WILSON Incorporator

CEO

Name Role
JERRY MONTGOMERY CEO
MARCHELLE MONTGOMERY CEO

Secretary

Name Role
KEISHONDA RUDOLPH Secretary

President

Name Role
TASHA RUDOLPH OLDHAM President

Vice President

Name Role
LAWANDA BOLDS Vice President

Treasurer

Name Role
KEISHONDA RUDOLPH Treasurer

Filings

Name File Date
Administrative Dissolution 2010-11-02
Registered Agent name/address change 2009-05-27
Annual Report 2009-05-27
Annual Report 2008-04-07
Annual Report 2007-01-25
Annual Report 2006-04-11
Annual Report 2005-03-28
Annual Report 2003-06-25
Annual Report 2002-03-05
Statement of Change 2002-03-01

Sources: Kentucky Secretary of State