Name: | CENTRO LATINO OF DANVILLE/BOYLE COUNTY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Feb 2009 (16 years ago) |
Organization Date: | 24 Feb 2009 (16 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0724068 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40422 |
City: | Danville |
Primary County: | Boyle County |
Principal Office: | 225 W WALNUT, DANVILLE, KY 40422 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
HEATHER O WHEELER | Registered Agent |
Name | Role |
---|---|
Chris Claunch | President |
Brady Swift | President |
Name | Role |
---|---|
Heather Wheeler | Secretary |
Name | Role |
---|---|
Laura Chinchilla | Director |
Chris Claunch | Director |
Heather Wheeler | Director |
Jeffrey Vincent | Director |
Stephanie Acevedo | Director |
Brady Swift | Director |
Danny Goodwin | Director |
LYNN TAYLOR TYE | Director |
DAN NELSON | Director |
PATRICK NOLTEMEYER | Director |
Name | Role |
---|---|
KENT MANN | Incorporator |
LYNN TAYLOR TYE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-06-06 |
Reinstatement Certificate of Existence | 2022-11-14 |
Reinstatement | 2022-11-14 |
Reinstatement Approval Letter Revenue | 2022-11-14 |
Reinstatement Approval Letter Revenue | 2022-10-18 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-14 |
Annual Report | 2020-06-09 |
Registered Agent name/address change | 2019-06-27 |
Sources: Kentucky Secretary of State