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 |
Name | Role |
---|---|
Jerry A Kanney | Treasurer |
Troy Hawkins | Treasurer |
Paul Resch | Treasurer |
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 |
Name | Role |
---|---|
JACOB L. BROWN, INC. | Registered Agent |
Name | Role |
---|---|
Jacob L Brown | Incorporator |
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