Name: | 4Civility Institute Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Apr 2012 (13 years ago) |
Organization Date: | 06 Apr 2012 (13 years ago) |
Last Annual Report: | 20 Feb 2025 (22 days ago) |
Organization Number: | 0826305 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40014 |
City: | Crestwood, Ballardsville, Orchard Grass, Orchard Gr... |
Primary County: | Oldham County |
Principal Office: | 6506 W. HWY 22, CRESTWOOD, KY 40014 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUG SUMNER | Secretary |
Name | Role |
---|---|
TONY BELAK | Vice President |
Name | Role |
---|---|
DOUG SUMNER | Treasurer |
Name | Role |
---|---|
ANTHONY BELAK | Director |
DOUGLAS SUMNER | Director |
JOHN ROBERT CURTIN | Director |
John Robert Curtin | Director |
Anthony Belak | Director |
Douglas Sumner | Director |
Name | Role |
---|---|
JOHN ROBERT CURTIN | President |
Name | Role |
---|---|
John Robert Curtin | Incorporator |
Name | Role |
---|---|
John Robert Curtin | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-20 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-09 |
Annual Report | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report Return | 2019-07-16 |
Annual Report | 2019-05-16 |
Annual Report | 2018-05-30 |
Annual Report | 2017-04-25 |
Sources: Kentucky Secretary of State