Search icon

PROMISELAND LEARNING CENTER, INC.

Company Details

Name: PROMISELAND LEARNING CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 25 Oct 1999 (25 years ago)
Organization Date: 25 Oct 1999 (25 years ago)
Last Annual Report: 23 May 2000 (25 years ago)
Organization Number: 0482384
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 4131 TODDS ROAD, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Treasurer

Name Role
John Elison Treasurer

Secretary

Name Role
Jana Riess-Smith Secretary

Registered Agent

Name Role
SUSAN SKAGGS Registered Agent

Chairman

Name Role
Christy G Morgan Chairman

Director

Name Role
DAVID A. WASH Director
CHRISTY MORGAN Director
CHERYL MORGAN Director
SUSAN SKAGGS Director
JANA RIESS-SMITH Director
Susan Skaggs Director
Christy Morgan Director
Senior Pastor Andover Community Church Director

Incorporator

Name Role
CHRISTY MORGAN Incorporator

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-08-24
Statement of Change 2000-05-30
Articles of Incorporation 1999-10-25

Sources: Kentucky Secretary of State