Name: | THE CHLOE RANDOLPH ORGANIZATION, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Aug 2019 (6 years ago) |
Organization Date: | 14 Aug 2019 (6 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 1068088 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 327 WASHINGTON ST, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Jay Randolph | President |
Name | Role |
---|---|
Sarah A Taylor | Vice President |
Name | Role |
---|---|
Piper M Falconeri | Secretary |
Name | Role |
---|---|
Crystal L Risse | Treasurer |
Name | Role |
---|---|
Laura L Freeman | Director |
Sherry L Priest | Director |
Kristie L Randolph | Director |
MICHAEL RANDOLPH | Director |
KRISTIE RANDOLPH | Director |
SHANNON PRICKETT | Director |
Name | Role |
---|---|
Kristie L Randolph | Registered Agent |
Name | Role |
---|---|
MICHAEL RANDOLPH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-04-17 |
Annual Report | 2024-04-17 |
Annual Report | 2023-07-08 |
Principal Office Address Change | 2023-07-08 |
Registered Agent name/address change | 2022-12-10 |
Annual Report | 2022-07-14 |
Registered Agent name/address change | 2021-04-30 |
Annual Report | 2021-04-30 |
Principal Office Address Change | 2021-03-03 |
Sources: Kentucky Secretary of State