Name: | HARVEST CHRISTIAN ACADEMY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Mar 2004 (21 years ago) |
Authority Date: | 19 Mar 2004 (21 years ago) |
Last Annual Report: | 18 Feb 2025 (a month ago) |
Organization Number: | 0581690 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41174 |
City: | South Portsmouth, Firebrick, S Portsmouth |
Primary County: | Greenup County |
Principal Office: | 73 SCHOOL HOUSE RD., P.O. BOX 398, S. PORTSMOUTH, KY 41174 |
Place of Formation: | OHIO |
Name | Role |
---|---|
ANDREW RUGGLES | Registered Agent |
Name | Role |
---|---|
Andrew Ruggles | President |
Name | Role |
---|---|
Jan Hudson | Officer |
Stephanie Howerton | Officer |
Jessica Ruggles | Officer |
Daniel Hudson | Officer |
Chelsie Hudson | Officer |
Samuel Hudson | Officer |
Charles Cross | Officer |
Name | Role |
---|---|
Andrew Ruggles | Director |
Name | Role |
---|---|
ERIC ALLISON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-05 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-19 |
Registered Agent name/address change | 2020-02-19 |
Annual Report | 2019-04-24 |
Annual Report | 2018-06-19 |
Registered Agent name/address change | 2018-06-19 |
Sources: Kentucky Secretary of State