Search icon

Scholar House of Central Appalachia, Inc.

Company Details

Name: Scholar House of Central Appalachia, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Oct 2012 (13 years ago)
Organization Date: 15 Oct 2012 (13 years ago)
Last Annual Report: 07 Mar 2025 (a month ago)
Organization Number: 0840368
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11701 Commonwealth Drive, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Treasurer

Name Role
Jerry A Kanney Treasurer
Troy Hawkins Treasurer
Paul Resch Treasurer

Director

Name Role
Kay Hammond Director
Sherry Riddle Director
Minta Chaney Director
Randall Roberts Director
Philip Elswick Director
Randy Johnson Director
Jeanne Robinson Director
Gaye Newsome Director
James Hurley Director
Kristie Adams Director

Registered Agent

Name Role
JACOB L. BROWN, INC. Registered Agent

Incorporator

Name Role
Jacob L Brown Incorporator

Filings

Name File Date
Annual Report 2025-03-07
Registered Agent name/address change 2024-06-11
Principal Office Address Change 2024-06-11
Annual Report 2024-06-11
Annual Report 2023-05-02
Annual Report 2022-05-04
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-06-23
Annual Report 2019-10-04

Sources: Kentucky Secretary of State