Name: | AMERICAN MILITARY CADET CORPS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Sep 2015 (10 years ago) |
Organization Date: | 18 Sep 2015 (10 years ago) |
Last Annual Report: | 10 Aug 2024 (8 months ago) |
Organization Number: | 0932447 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41041 |
City: | Flemingsburg |
Primary County: | Fleming County |
Principal Office: | 27 REGAL DRIVE, FLEMINGSBURG, KY 41041 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRIS CORD | Registered Agent |
Name | Role |
---|---|
CHRIS CORD | President |
Name | Role |
---|---|
CHRIS CORD | Director |
ADAM LAWRENCE | Director |
ALLEN Thomas Thomas | Director |
JAY WHITEHEAD | Director |
THOMAS MCGARRY | Director |
ALLEN THOMAS | Director |
Name | Status | Expiration Date |
---|---|---|
AMERICAN CADET ALLIANCE | Inactive | 2022-04-03 |
MILLERSBURG MILITARY INSTITUTE | Inactive | 2021-04-07 |
Name | File Date |
---|---|
Annual Report | 2024-08-10 |
Annual Report | 2022-04-27 |
Annual Report | 2021-05-01 |
Annual Report | 2020-06-17 |
Annual Report | 2019-07-19 |
Annual Report | 2018-08-26 |
Principal Office Address Change | 2018-04-10 |
Certificate of Assumed Name | 2017-04-03 |
Registered Agent name/address change | 2017-01-28 |
Annual Report | 2017-01-28 |
Sources: Kentucky Secretary of State