Name: | BRAVES 2 COLLEGE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Sep 2014 (11 years ago) |
Organization Date: | 02 Sep 2014 (11 years ago) |
Last Annual Report: | 10 Mar 2025 (2 months ago) |
Organization Number: | 0896046 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42437 |
City: | Morganfield, Henshaw |
Primary County: | Union County |
Principal Office: | 109 SOUTH MORGAN STREET, MORGANFIELD, KY 42437 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN ARNETT | President |
Name | Role |
---|---|
KIM HUMPHREY | Vice President |
Name | Role |
---|---|
TARA CLEMENTS | Secretary |
Name | Role |
---|---|
AMY MORRIS | Director |
KEVIN BAIRD | Director |
STEPHEN M. ARNETT | Director |
MEG GLATTEN | Director |
NICOLE WELDEN | Director |
TARA CLEMENTS | Director |
LAURA ERVIN | Director |
AMY HUTCHINSON | Director |
JODY JENKINS | Director |
JIM PEAK | Director |
Name | Role |
---|---|
STEPHEN M. ARNETT | Incorporator |
Name | Role |
---|---|
STEPHEN M. ARNETT | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-03-10 |
Annual Report | 2024-03-22 |
Annual Report | 2023-03-24 |
Annual Report | 2022-03-11 |
Annual Report | 2021-04-09 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-08 |
Annual Report | 2018-05-14 |
Annual Report | 2017-06-02 |
Annual Report | 2016-03-14 |
Sources: Kentucky Secretary of State