Name: | SONLIGHT PRESCHOOL/DAYCARE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Jun 2001 (24 years ago) |
Organization Date: | 14 Jun 2001 (24 years ago) |
Last Annual Report: | 09 May 2024 (10 months ago) |
Organization Number: | 0517684 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40741 |
City: | London, Marydell, Sasser, Tuttle |
Primary County: | Laurel County |
Principal Office: | 919 TLC LANE, LONDON, KY 40741 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DALE CAMPBELL | President |
Name | Role |
---|---|
PAM HUGHES | Secretary |
Name | Role |
---|---|
MICHAEL MILLS | Treasurer |
Name | Role |
---|---|
PATTY CAMPBELL | Vice President |
Name | Role |
---|---|
MICHAEL HENSLEY | Director |
MATTHEW BELCHER | Director |
DWAYNE HENSON | Director |
JERRY WATKINS | Director |
DALE CAMPBELL | Director |
FANNIE WATKINS | Director |
Name | Role |
---|---|
DALE CAMPBELL | Registered Agent |
Name | Role |
---|---|
JERRY WATKINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-09 |
Annual Report | 2023-05-15 |
Annual Report | 2022-05-02 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-23 |
Annual Report | 2019-03-06 |
Annual Report | 2018-04-19 |
Registered Agent name/address change | 2017-04-24 |
Principal Office Address Change | 2017-04-24 |
Annual Report | 2017-04-24 |
Sources: Kentucky Secretary of State