STUDENT-CENTERED LEARNING CONSULTANTS, INC.
| Name: | STUDENT-CENTERED LEARNING CONSULTANTS, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Inactive |
| Standing: | Bad |
| Profit or Non-Profit: | Profit |
| File Date: | 09 Oct 2007 (18 years ago) |
| Organization Date: | 09 Oct 2007 (18 years ago) |
| Last Annual Report: | 30 Jun 2010 (15 years ago) |
| Organization Number: | 0675393 |
| ZIP code: | 42002 |
| City: | Paducah |
| Primary County: | Mccracken County |
| Principal Office: | P.O. BOX 7312, PADUCAH, KY 42002 |
| Place of Formation: | KENTUCKY |
| Authorized Shares: | 1000 |
| Name | Role |
|---|---|
| TAMMY SAYLE | Secretary |
| Name | Role |
|---|---|
| SARA TICK | Vice President |
| Name | Role |
|---|---|
| TAMMY SAYLE | Treasurer |
| Name | Role |
|---|---|
| SARA TICK | Director |
| TAMMY SAYLE | Director |
| JERRY WAYNE BEBOUT | Director |
| Name | Role |
|---|---|
| JERRY WAYNE BEBOUT | Incorporator |
| TAMMY DENISE SAYLE | Incorporator |
| SARA HACKEL TICK | Incorporator |
| Name | Role |
|---|---|
| JERRY WAYNE BEBOUT | Registered Agent |
| Name | Role |
|---|---|
| JERRY WAYNE BEBOUT | President |
| Name | File Date |
|---|---|
| Administrative Dissolution Return | 2011-09-23 |
| Administrative Dissolution | 2011-09-10 |
| Sixty Day Notice Return | 2011-07-19 |
| Annual Report | 2010-06-30 |
| Annual Report | 2009-10-02 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State