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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Douglas Lodge | President |
Name | Role |
---|---|
Joni Pugh | Secretary |
Name | Role |
---|---|
Cary Cagle | Vice President |
Name | Role |
---|---|
Douglas Lodge | Director |
Cary Cagle | Director |
Roger Jahn | Director |
JOHN R GRABILL | Director |
CARY CAGLE | Director |
WALTER BROWING | Director |
Name | Role |
---|---|
WALTER BROWNING | Registered Agent |
Name | Role |
---|---|
JOHN R GRABILL | Incorporator |
CARY CAGLE | Incorporator |
Name | Status | Expiration Date |
---|---|---|
LEWIS COUNTY CHAMBER FOUNDATION DBA T.E.A.M. CENTER INC. | Active | 2028-10-30 |
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