CHILDRENS CHOICE LEARNING CENTER, INC.

Name: | CHILDRENS CHOICE LEARNING CENTER, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 2000 (25 years ago) |
Organization Date: | 27 Nov 2000 (25 years ago) |
Last Annual Report: | 27 Jun 2024 (a year ago) |
Organization Number: | 0505833 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40356 |
City: | Nicholasville |
Primary County: | Jessamine County |
Principal Office: | 717 S. Main Street, NICHOLASVILLE, KY 40356 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EVA M FOSTER | Registered Agent |
Name | Role |
---|---|
Brittany Barnett | President |
Name | Role |
---|---|
Haylee Moody | Vice President |
Name | Role |
---|---|
Eva M Foster | Treasurer |
Name | Role |
---|---|
Patricia Stello | Secretary |
Name | Role |
---|---|
Norma Ransdell | Director |
Patricia Stello | Director |
Eva Foster | Director |
Phyllis Powers | Director |
Haylee Moody | Director |
Brittany Barnett | Director |
Bobbie Reffett | Director |
ROGER COOK | Director |
BEVERLY BRADSHAW | Director |
PHYLIIS POWERS | Director |
Name | Role |
---|---|
LISA G. MURPHY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-27 |
Annual Report | 2023-06-22 |
Annual Report | 2022-03-24 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-26 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State