Name: | STRONG OAKS ACADEMY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 2008 (17 years ago) |
Organization Date: | 10 Jun 2008 (17 years ago) |
Last Annual Report: | 08 Jun 2024 (10 months ago) |
Organization Number: | 0707053 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41048 |
City: | Hebron |
Primary County: | Boone County |
Principal Office: | 2400 OAKVIEW COURT, HEBRON, KY 41048 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MEG HYKES | Registered Agent |
Name | Role |
---|---|
Kimberly Klenda | Officer |
Name | Role |
---|---|
Meg Hykes | President |
Name | Role |
---|---|
Kimberly Stauffer | Secretary |
Name | Role |
---|---|
April Kane | Treasurer |
Name | Role |
---|---|
Meg Hykes | Director |
Kimberly Stauffer | Director |
April Kane | Director |
Kimberly Klenda | Director |
DEB HERICH | Director |
BECKY PATTERSON | Director |
TERI FROELICHER | Director |
Name | Role |
---|---|
BECKY PATTERSON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-08 |
Annual Report | 2023-07-09 |
Annual Report | 2022-06-10 |
Annual Report | 2021-04-25 |
Principal Office Address Change | 2020-07-22 |
Principal Office Address Change | 2020-07-22 |
Annual Report Amendment | 2020-07-22 |
Registered Agent name/address change | 2020-07-15 |
Annual Report | 2020-06-11 |
Annual Report | 2019-06-20 |
Sources: Kentucky Secretary of State