Search icon

ACHIEVE CCA, INC.

Company Details

Name: ACHIEVE CCA, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jan 2007 (18 years ago)
Authority Date: 22 Jan 2007 (18 years ago)
Last Annual Report: 23 Jun 2011 (14 years ago)
Organization Number: 0655522
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 SOUTH 5TH STREET, SUITE 1650, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Secretary

Name Role
Derek Fricke Secretary

Director

Name Role
David Jones Director
Alan Ying Director
Donald Taylor Director
George K. Fortuna Director

COO

Name Role
Kathy S. Ebbert COO

President

Name Role
Kathy S Ebbert President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
App. for Certificate of Withdrawal 2011-08-29
Registered Agent name/address change 2011-06-23
Annual Report 2011-06-23
Principal Office Address Change 2010-04-07
Annual Report 2010-03-25
Registered Agent name/address change 2009-10-13
Annual Report 2009-10-13
Registered Agent name/address change 2009-06-08
Registered Agent name/address change 2008-09-25
Annual Report 2008-04-15

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KJDA - Kentucky Jobs Development Act Inactive 15.00 $5,440,000 $2,720,000 3 205 2010-06-30 Final

Sources: Kentucky Secretary of State