Search icon

CENTERSTONE LEARNING, INC.

Company Details

Name: CENTERSTONE LEARNING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Dec 2010 (14 years ago)
Organization Date: 15 Dec 2010 (14 years ago)
Last Annual Report: 14 May 2019 (6 years ago)
Organization Number: 0777466
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 10101 LINN STATION ROAD, SUITE 600, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
ABBREIAL DRANE, CPA, MBA Registered Agent

President

Name Role
Anthony Zipple President

Treasurer

Name Role
Christopher Roszman Treasurer

Director

Name Role
Anthony Zipple Director
Michelle Wright Director
Brandon White Director
Christopher Roszman Director
Darin Smith Director
David Ray Director
David Miller Director
Nina Bain Director
VICKI KNABLE Director
BRENDON WHITE Director

Incorporator

Name Role
HOWARD F. BRACCO, PH.D Incorporator

Secretary

Name Role
Christopher Roszman Secretary

Former Company Names

Name Action
SCS LEARNING, INC. Old Name

Assumed Names

Name Status Expiration Date
LEARNING RX Inactive 2016-06-13

Filings

Name File Date
Dissolution 2019-10-25
Registered Agent name/address change 2019-10-25
Annual Report 2019-05-14
Annual Report 2018-05-14
Principal Office Address Change 2018-05-14

Sources: Kentucky Secretary of State