Name: | UNION POINTE ACADEMY CORP. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 May 2014 (11 years ago) |
Organization Date: | 05 May 2014 (11 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0886420 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | PO BOX 1079, PO BOX 1079, UNION, UNION, KY 41091-1079 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric S. Beutel | Director |
Marc J. Neltner | Director |
PAMELA JILL HURLESS | Director |
JENNIFER MAE PETERSON | Director |
Dan Wooster | Director |
Dr. Michael Bryant | Director |
JAMES WILLIAM SKOOG | Director |
SHELIA FAYE LEVI | Director |
Robert J. Lightner | Director |
Wesley W. Lightner | Director |
Name | Role |
---|---|
LEGALZOOM.COM, INC. | Incorporator |
Name | Role |
---|---|
ROBERT J. LIGHTNER | Registered Agent |
Name | Role |
---|---|
Robert J. Lightner | Officer |
Name | Role |
---|---|
Wesley W. Lightner | President |
Name | Role |
---|---|
Sheila F. Levi | Vice President |
Name | Role |
---|---|
Marc J. Neltner | Treasurer |
Name | Action |
---|---|
UNION POINT ACADEMY CORP. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-01-06 |
Annual Report Amendment | 2023-01-06 |
Registered Agent name/address change | 2022-11-18 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State