Name: | MONTESSORI HIGH SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Sep 2010 (15 years ago) |
Organization Date: | 10 Sep 2010 (15 years ago) |
Last Annual Report: | 20 Dec 2019 (5 years ago) |
Organization Number: | 0770994 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 620 SOUTH BROADWAY, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary Ann Miranda | President |
Name | Role |
---|---|
Mary Ann Miranda | Director |
JENNIFER S. PEDERSON | Director |
WINNI VAN GESSEL | Director |
HEATHER CAMPBELL | Director |
Chris Zachritz | Director |
Barbara Teague | Director |
Matthew Sefcovic | Director |
Grady Stewart | Director |
Lisa Pope | Director |
Kenneth Burdine | Director |
Name | Role |
---|---|
RODNEY S. PEDERSON | Incorporator |
Name | Role |
---|---|
WYATT TARRANT & COMBS LLP | Registered Agent |
Name | Role |
---|---|
Matthew Sefcovic | Secretary |
Name | Role |
---|---|
Lisa Pope | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002357 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Name | File Date |
---|---|
Agent Resignation | 2023-11-21 |
Administrative Dissolution | 2020-10-08 |
Reinstatement Certificate of Existence | 2019-12-20 |
Reinstatement | 2019-12-20 |
Reinstatement Approval Letter Revenue | 2019-12-20 |
Annual Report Amendment | 2019-12-20 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-02-13 |
Annual Report Amendment | 2017-12-21 |
Registered Agent name/address change | 2017-12-18 |
Sources: Kentucky Secretary of State