Search icon

T.E.A.M CENTER INC.

Company Details

Name: T.E.A.M CENTER INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2018 (7 years ago)
Organization Date: 01 Feb 2018 (7 years ago)
Last Annual Report: 20 Nov 2024 (4 months ago)
Organization Number: 1009716
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41179
City: Vanceburg, Camp Dix, Concord, Trinity
Primary County: Lewis County
Principal Office: 141 WEST SECOND STREET, VANCEBURG, KY 41179
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JLVKF444UJP5 2022-01-04 141 SECOND ST, VANCEBURG, KY, 41179, 1001, USA 12 W. SECOND STREET, VANCEBURG, KY, 41179, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-01-06
Initial Registration Date 2019-05-24
Entity Start Date 2018-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KRISTIE DODGE
Address 201 GOVERNMENT ST, PO BOX 460, MAYSVILLE, KY, 41056, 1384, USA
Government Business
Title PRIMARY POC
Name WALTER BROWNING
Role CHAIRMAN
Address 12 W SECOND ST, VANCEBURG, KY, 41179, 5441, USA
Past Performance Information not Available

President

Name Role
Douglas Lodge President

Secretary

Name Role
Joni Pugh Secretary

Vice President

Name Role
Cary Cagle Vice President

Director

Name Role
Douglas Lodge Director
Cary Cagle Director
Roger Jahn Director
JOHN R GRABILL Director
CARY CAGLE Director
WALTER BROWING Director

Registered Agent

Name Role
WALTER BROWNING Registered Agent

Incorporator

Name Role
JOHN R GRABILL Incorporator
CARY CAGLE Incorporator

Assumed Names

Name Status Expiration Date
LEWIS COUNTY CHAMBER FOUNDATION DBA T.E.A.M. CENTER INC. Active 2028-10-30

Filings

Name File Date
Annual Report Amendment 2024-11-20
Annual Report Amendment 2024-11-20
Annual Report 2024-08-13
Certificate of Assumed Name 2023-10-30
Annual Report 2023-08-03
Annual Report 2022-05-05
Annual Report 2021-02-12
Principal Office Address Change 2020-12-16
Annual Report 2020-03-02
Amendment 2019-04-23

Sources: Kentucky Secretary of State