Search icon

T.C.M. Educational Consultants Corporation

Company Details

Name: T.C.M. Educational Consultants Corporation
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 Jul 2011 (14 years ago)
Organization Date: 20 Mar 2011 (14 years ago)
Authority Date: 18 Jul 2011 (14 years ago)
Last Annual Report: 22 Jun 2021 (4 years ago)
Organization Number: 0796064
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1024 GREENDALE RD, 9205, LEXINGTON, KY 40511
Place of Formation: MICHIGAN

President

Name Role
Thea M Mason President

Director

Name Role
Celeste Y Johnson Director
Johnny L Croft Director
Joni Y Franklin Director
Celeste Y Franklin Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Filings

Name File Date
Revocation of Certificate of Authority 2022-10-04
Annual Report 2021-06-22
Annual Report 2020-06-29
Principal Office Address Change 2019-07-24
Annual Report 2019-07-24
Annual Report 2018-06-27
Annual Report 2017-04-25
Annual Report 2016-06-29
Registered Agent name/address change 2015-07-07
Annual Report 2015-07-07

Sources: Kentucky Secretary of State