Name: | KIDS FIRST CONSULTATION, TRAINING AND SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2014 (10 years ago) |
Organization Date: | 08 Dec 2014 (10 years ago) |
Last Annual Report: | 30 Jun 2019 (6 years ago) |
Organization Number: | 0904276 |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 772 WILLOW OAK CIRCLE, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
David Flannery | President |
Name | Role |
---|---|
Reagan Gyroffy | Secretary |
Name | Role |
---|---|
Katie Craig | Vice President |
Name | Role |
---|---|
David Flannery | Director |
KRISTIN JENKINS | Director |
KELLIE KOZEE WARREN | Director |
REAGAN GYROFFY | Director |
MEGAN KOHLER | Director |
RASHMI ADI-BROWN | Director |
HEATHER BUSH | Director |
Rashmi Adi Brown | Director |
Kellie Kozee Warren | Director |
DAVID FLANNERY | Director |
Name | Role |
---|---|
KRISTIN ELIZABETH JENKINS | Registered Agent |
Name | Role |
---|---|
Kellie Kozee Warren | Treasurer |
Name | Role |
---|---|
Kristin Elizabeth Jenkins | Executive |
Name | Role |
---|---|
KRISTIN JENKINS | Incorporator |
KELLIE KOZEE-WARREN | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2020-10-08 |
Annual Report | 2019-06-30 |
Annual Report | 2018-06-30 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-29 |
Registered Agent name/address change | 2015-06-30 |
Principal Office Address Change | 2015-06-30 |
Annual Report | 2015-06-30 |
Articles of Incorporation | 2014-12-08 |
Sources: Kentucky Secretary of State