Name: | CREATIVE EDUCATIONAL CONCEPTS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 2001 (24 years ago) |
Organization Date: | 10 Oct 2001 (24 years ago) |
Last Annual Report: | 23 Sep 2008 (17 years ago) |
Organization Number: | 0523767 |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 116 DENNIS DRIVE, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARBARA L. KELLY | Director |
JOAN B. FOWLER | Director |
TERESA G. GERMAN | Director |
MICAHEL C. SHANNON | Director |
BARBRA L. KELLY | Director |
TERESA C. GERMAN | Director |
JANET W. CLINE | Director |
Name | Role |
---|---|
KENNETH R. SAGAN | Incorporator |
Name | Role |
---|---|
BARBARA L. KELLY | Secretary |
Name | Role |
---|---|
JOAN B. FOWLER | President |
Name | Role |
---|---|
JOAN B FOWLER | Registered Agent |
Name | Role |
---|---|
Teresa C German | Signature |
JOAN B. FOWLER | Signature |
Name | Action |
---|---|
FOUNDATION FOR ADVANCED MEDICAL EDUCATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CREATIVE EDUCATIONAL CONCEPTS FOUNDATION | Inactive | 2008-06-18 |
CECF | Inactive | 2008-06-18 |
CEC FOUNDATION | Inactive | 2008-06-18 |
Name | File Date |
---|---|
Dissolution | 2008-10-13 |
Annual Report | 2008-09-23 |
Annual Report | 2007-04-02 |
Annual Report | 2006-05-03 |
Annual Report | 2005-04-26 |
Sources: Kentucky Secretary of State