Search icon

PRINCETON CENTER, INC.

Company Details

Name: PRINCETON CENTER, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 02 Apr 2019 (6 years ago)
Organization Date: 02 Apr 2019 (6 years ago)
Last Annual Report: 14 Jun 2021 (4 years ago)
Organization Number: 1054014
ZIP code: 42445
City: Princeton
Primary County: Caldwell County
Principal Office: 768 OTTER POND ROAD, PRINCETON, KY 42445
Place of Formation: KENTUCKY

Director

Name Role
JANICE CHRISTIE REYNOLDS Director
STACEY MENSER Director
MARC WELLS Director
DAVID BROWN Director
CHASE MITCHELL Director
Janice C Reynolds Director
Daniel E Adams Director
DIANE E. ADAMS Director
Marc Wells Director
Chase Mitchell Director

Incorporator

Name Role
DANIEL E. ADAMS Incorporator
NICOLE L. ADAMS Incorporator

President

Name Role
Nicole L Adams President

Registered Agent

Name Role
NICOLE ADAMS Registered Agent

Assumed Names

Name Status Expiration Date
NEW SEASON CENTER Active 2026-01-08

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-14
Certificate of Assumed Name 2021-01-08
Annual Report 2020-09-20
Articles of Incorporation 2019-04-02

Sources: Kentucky Secretary of State