Name: | CORNERSTONE CHRISTIAN ACADEMY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Aug 2000 (25 years ago) |
Organization Date: | 30 Aug 2000 (25 years ago) |
Last Annual Report: | 12 Feb 2025 (4 months ago) |
Organization Number: | 0497762 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 3850 FRANKFORT RD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JIM HILL | Registered Agent |
Name | Role |
---|---|
Marcy Mudd | President |
Name | Role |
---|---|
Micheal Ritchey | Director |
Jonathan Hale | Director |
Joe Burke | Director |
ROBERT W. ARMSTRONG | Director |
RANDALL BROWN | Director |
C. LEWIS MATHIS, JR. | Director |
MATT MAXWELL | Director |
CHARLES F. CLIFTON | Director |
DEREK COLEMAN | Director |
LAURA ANN FREIRE | Director |
Name | Role |
---|---|
C. LEWIS MATHIS, JR. | Incorporator |
Agency Interest Id | Program | Activity Type | Current Milestone | Issued Date | Milestone Date | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
137992 | Wastewater | KPDES Ind Storm Gen Const | Approval Issued | 2020-02-20 | 2020-02-20 | |||||||||
|
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-05-16 |
Annual Report | 2023-03-09 |
Annual Report | 2022-03-09 |
Registered Agent name/address change | 2022-03-09 |
Sources: Kentucky Secretary of State