Name: | Cambridge College, Inc. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Oct 2020 (4 years ago) |
Organization Date: | 24 May 1974 (51 years ago) |
Authority Date: | 23 Oct 2020 (4 years ago) |
Last Annual Report: | 01 Jun 2024 (a year ago) |
Organization Number: | 1118032 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 500 Rutherford Avenue, Charlestown, MA 02129 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
John Spinard | Authorized Rep |
Name | Role |
---|---|
John Spinard | CFO |
Name | Role |
---|---|
Deborah Jackson | President |
Stephen Healey | President |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
James Segel | Secretary |
Name | Role |
---|---|
Charles Anderson | Treasurer |
Name | Role |
---|---|
Lauretta Siggers | Vice President |
Dennis Madigan | Vice President |
Name | Role |
---|---|
Dennis Madigan | Director |
Charles Anderson | Director |
Stephanie Browne | Director |
Kevin McCall | Director |
Name | File Date |
---|---|
Certificate of Withdrawal | 2025-01-17 |
Annual Report | 2024-06-01 |
Annual Report | 2023-05-08 |
Annual Report | 2022-05-31 |
Annual Report | 2021-06-24 |
Sources: Kentucky Secretary of State