Name: | COMPASS EDUCATIONAL HOLDINGS, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 2005 (20 years ago) |
Authority Date: | 01 Jul 2005 (20 years ago) |
Organization Number: | 0616661 |
ZIP code: | 40223 |
City: | Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano... |
Primary County: | Jefferson County |
Principal Office: | 9721 ORMSBY STATION ROAD, SUITE 100, LOUISVILLE, KY 40223 |
Place of Formation: | DELAWARE |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1335198 | 9721 ORMSBY STATION RD, SUITE 100, LOUISVILLE, KY, 40223 | 9721 ORMSBY STATION RD, SUITE 100, LOUISVILLE, KY, 40223 | 5023276462 | |||||||||
|
Form type | REGDEX |
File number | 021-79776 |
Filing date | 2005-08-01 |
File | View File |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
B RUSSELL HENSLEY | Secretary |
Name | Role |
---|---|
MARK STEIN | Treasurer |
Name | Role |
---|---|
GERLAD M WOODCOX | Director |
JEFFREY A WOODCOX | Director |
WILLIAM F WELD | Director |
ROBERT BERNSTEIN | Director |
Name | Role |
---|---|
WILLIAM F WELD | President |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2006-11-02 |
Agent Resignation Return | 2006-09-21 |
Agent Resignation | 2006-09-06 |
Application for Certificate of Authority | 2005-07-01 |
Sources: Kentucky Secretary of State