Name: | THE COLLEGE PLAN, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 09 Sep 2014 (11 years ago) |
Organization Date: | 09 Sep 2014 (11 years ago) |
Last Annual Report: | 08 Apr 2020 (5 years ago) |
Organization Number: | 0896715 |
ZIP code: | 41101 |
City: | Ashland, Summitt, Westwood |
Primary County: | Boyd County |
Principal Office: | 1536 WINCHESTER AVE, SUITE 211, ASHLAND, KY 41101 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 500 |
Name | Role |
---|---|
ANN MARIE SHORT | President |
Name | Role |
---|---|
ANN MARIE SHORT | Incorporator |
CAROLYN W. SHELTON | Incorporator |
Name | Role |
---|---|
O. JOHN SHORT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE COLLEGE PLAN | Inactive | 2024-09-09 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-16 |
Annual Report | 2020-04-08 |
Annual Report | 2019-06-20 |
Name Renewal | 2019-06-17 |
Annual Report | 2018-05-09 |
Annual Report | 2017-02-27 |
Annual Report | 2016-03-22 |
Annual Report | 2015-03-12 |
Sources: Kentucky Secretary of State