Search icon

RISEPOINT EDU, LLC

Headquarter

Company Details

Name: RISEPOINT EDU, LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2018 (6 years ago)
Authority Date: 02 Oct 2018 (6 years ago)
Last Annual Report: 21 Jun 2024 (9 months ago)
Organization Number: 1035056
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: 700 North Pearl Street, Suite 600, Dallas, TX 75201
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of RISEPOINT EDU, LLC, ALABAMA 000-371-971 ALABAMA
Headquarter of RISEPOINT EDU, LLC, NEW YORK 5220239 NEW YORK
Headquarter of RISEPOINT EDU, LLC, MINNESOTA 8e530865-b7d1-e111-afc0-001ec94ffe7f MINNESOTA
Headquarter of RISEPOINT EDU, LLC, CONNECTICUT 1253542 CONNECTICUT
Headquarter of RISEPOINT EDU, LLC, ILLINOIS CORP_68886805 ILLINOIS

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Director

Name Role
DENZIL EDGE Director
SHARON M. EDGE Director
Steven J Berger Director
Jonathan N Grayer Director

Incorporator

Name Role
DENZIL EDGE Incorporator
SHARON M. EDGE Incorporator

CEO

Name Role
Todd R. Zipper CEO

Former Company Names

Name Action
WILEY EDU, LLC Old Name
THE LEARNING HOUSE, INCORPORATED Merger
(NQ) EDUCATION FOR ADVANCEMENT LLC Merger
Advancement Courses Incorporated Merger
TLH ACQUISTION CORP. Merger

Assumed Names

Name Status Expiration Date
THE LEARNING HOUSE, INC. Inactive 2022-08-02
LEARNING HOUSE Inactive 2022-08-02
THE SOFTWARE GUILD Inactive 2020-06-04
THE GUILD Inactive 2020-06-04
SOFTWARE GUILD Inactive 2020-06-04
ELEARNPORTAL.COM Inactive 2019-06-30
THE LEARNING HOUSE, INC. Inactive 2017-11-21
LEARNING HOUSE, INC. Inactive 2017-11-21
SPALDING UNIVERSITY ONLINE Inactive 2006-06-07

Filings

Name File Date
Amended Cert of Authority 2024-07-23
Principal Office Address Change 2024-06-21
Annual Report 2024-06-21
Registered Agent name/address change 2024-01-24
Annual Report 2023-04-01
Annual Report 2023-04-01
Registered Agent name/address change 2023-02-06
Annual Report 2022-05-12
Annual Report 2021-06-04
Annual Report 2020-05-30

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Inactive 15.39 $6,297,837 $600,000 47 65 2012-06-28 Final

Sources: Kentucky Secretary of State