Name: | KENTUCKY COLLEGE ACCESS NETWORK, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 2007 (18 years ago) |
Organization Date: | 08 May 2007 (18 years ago) |
Last Annual Report: | 11 Mar 2010 (15 years ago) |
Organization Number: | 0664029 |
ZIP code: | 40023 |
City: | Fisherville, Wilsonville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 121, FISHERVILLE, KY 40023-0121 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRYAN ERSLAN | Director |
JOE L. MCCORMICK | Director |
DREAMA GENTRY | Director |
GERA DRAKE | Director |
Rebecca Simms | Director |
GARY COX | Director |
Shelley Park | Director |
Gloria McCall | Director |
MICHAEL GRITTON | Director |
JOHN PRATHER | Director |
Name | Role |
---|---|
JOE L. MCCORMICK | Incorporator |
Name | Role |
---|---|
JOE L. MCCORMICK | Registered Agent |
Name | Role |
---|---|
Dan Connell | President |
Name | Role |
---|---|
Susan Hopkins | Secretary |
Name | Role |
---|---|
ROBERT SEXTON | Treasurer |
Name | Role |
---|---|
Kim Chaffer | Vice President |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY COLLEGE ACCESS NETWORK (KYCAN) | Inactive | 2012-05-08 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-09-27 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-07-19 |
Annual Report Return | 2011-05-26 |
Annual Report | 2010-03-11 |
Annual Report | 2009-09-06 |
Annual Report | 2008-03-28 |
Amendment | 2008-03-26 |
Articles of Incorporation | 2007-05-08 |
Certificate of Assumed Name | 2007-05-08 |
Sources: Kentucky Secretary of State