Search icon

EFFECTIVENESS ENHANCEMENT, INC.

Headquarter

Company Details

Name: EFFECTIVENESS ENHANCEMENT, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Aug 2002 (23 years ago)
Organization Date: 27 Aug 2002 (23 years ago)
Last Annual Report: 13 Jul 2016 (9 years ago)
Organization Number: 0543384
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 48 PAULINE ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY
Authorized Shares: 5000

Links between entities

Type Company Name Company Number State
Headquarter of EFFECTIVENESS ENHANCEMENT, INC., FLORIDA F08000001418 FLORIDA

Incorporator

Name Role
ROBERT W MCALPINE Incorporator

Secretary

Name Role
VICKY SCHAEFER Secretary

President

Name Role
Robert McAlpine President

Registered Agent

Name Role
ROBERT W MCALPINE Registered Agent

Assumed Names

Name Status Expiration Date
TYPE RESOURCES Inactive 2018-03-28

Filings

Name File Date
Dissolution 2016-12-28
Annual Report 2016-07-13
Principal Office Address Change 2015-05-29
Annual Report 2015-05-29
Registered Agent name/address change 2014-03-07
Annual Report 2014-03-07
Annual Report 2013-04-02
Name Renewal 2012-10-25
Annual Report 2012-02-13
Annual Report 2011-03-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V596U81119 2008-05-08 2008-05-18 2008-05-18
Unique Award Key CONT_AWD_V596U81119_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MYERS BRIGGS QUALIFYING PROGRAM FOR PHIL BRANHAM J
Product and Service Codes U009: EDUCATION SERVICES

Recipient Details

Recipient EFFECTIVENESS ENHANCEMENT, INC.
UEI UJC6HV9974J5
Legacy DUNS 186023057
Recipient Address 36 PAULINE RD, LOUISVILLE, 402062230, UNITED STATES

Sources: Kentucky Secretary of State