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 C Reynolds Director
Daniel E Adams Director
Nicole L Adams Director
NICOLE L. ADAMS Director
JANICE CHRISTIE REYNOLDS Director
STACEY MENSER Director
MARC WELLS Director
DAVID BROWN Director
CHASE MITCHELL Director
DIANE E. ADAMS Director

President

Name Role
Nicole L Adams President

Incorporator

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

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