Name: | Appalachian Early Childhood Network, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Dec 2019 (5 years ago) |
Organization Date: | 16 Dec 2019 (5 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1080638 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 151 Miss Edna Ln, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Penny Smith | Officer |
Name | Role |
---|---|
Cortney Caudill | Secretary |
Name | Role |
---|---|
Cindy McGaha | Treasurer |
Name | Role |
---|---|
Cindy McGaha | Director |
Carrie Altmaier | Director |
Emma Davidson | Director |
Sky Marietta | Director |
Rebecca Stacy | Director |
Kristin Walker Collins | Director |
Kathy King Allen | Director |
Kristin W Collins | Director |
Cortney Caudill | Director |
Penny Smith | Director |
Name | Role |
---|---|
KRISTIN WALKER COLLINS | Registered Agent |
June Widman | Registered Agent |
Name | Role |
---|---|
Kristin Walker Collins | President |
Name | Role |
---|---|
Kristin W Collins | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-06-21 |
Registered Agent name/address change | 2021-05-28 |
Annual Report | 2021-05-28 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2200002561 | MOA/PSC Exception | 2022-07-01 | 2024-06-30 | 115875 | |||||||||
|
||||||||||||||
Executive | 2200001023 | MOA/PSC Exception | 2021-11-05 | 2022-06-30 | 125000 | |||||||||
|
Sources: Kentucky Secretary of State