Search icon

NEWCITIES INSTITUTE, INC.

Company Details

Name: NEWCITIES INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2000 (25 years ago)
Organization Date: 15 Sep 2000 (25 years ago)
Last Annual Report: 30 May 2018 (7 years ago)
Organization Number: 0502113
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 36 ANDERSON HALL, 400 EAST COLLEGE STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

President

Name Role
Carolyn Witt Jones President

Secretary

Name Role
Spencer D. Noe Secretary

Treasurer

Name Role
Spencer D. Noe Treasurer

Chairman

Name Role
DALE BROWN Chairman

Director

Name Role
DALE BROWN Director
SPENCER D. NOE Director
POLLY MARQUETTE Director
SYLVIA L. LOVELY Director
DANIEL H. RUCKRIEGEL, SR. Director
MARTHA LAYNE COLLINS Director
KRIS KIMBEL Director
VIRGINIA G. FOX Director
CATHY ZION Director
JOHN MERCHANT Director

Vice Chairman

Name Role
POLLY MARQUETTE Vice Chairman

Incorporator

Name Role
JOSEPH H. TERRY Incorporator

Registered Agent

Name Role
CAROLYN WITT JONES Registered Agent

Former Company Names

Name Action
THE PARTNERSHIP FOR SUCCESSFUL SCHOOLS, INC. Merger
NEWCITIES FOUNDATION, INC. Old Name
KENTUCKY SCHOOL REFORM CORPORATION Old Name

Assumed Names

Name Status Expiration Date
PARTNERSHIP FOR SUCCESSFUL SCHOOLS Inactive 2016-05-10
PARTNERSHIP FOR KENTUCKY SCHOOLS Inactive 2013-07-15
PARTNERSHIP FOR KENTUCKY SCHOOL REFORM Inactive 2003-07-15

Filings

Name File Date
Sixty Day Notice Return 2019-10-16
Administrative Dissolution 2019-10-16
Annual Report Return 2019-08-05
Annual Report 2018-05-30
Annual Report 2017-04-28
Annual Report 2016-05-27
Annual Report 2015-06-30
Annual Report 2014-05-08
Annual Report 2013-08-21
Registered Agent name/address change 2013-08-21

Sources: Kentucky Secretary of State