Name: | COMPLETE COLLEGE AMERICA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 2021 (4 years ago) |
Authority Date: | 22 Feb 2021 (4 years ago) |
Last Annual Report: | 04 Jun 2024 (9 months ago) |
Organization Number: | 1134905 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
Principal Office: | 350 MASSACHUSETTS AVENUE, SUITE 200, INDIANAPOLIS, IN 46204 |
Place of Formation: | INDIANA |
Name | Role |
---|---|
DR. CARRIE HODGE | Registered Agent |
Name | Role |
---|---|
Steve Robertson | Officer |
Name | Role |
---|---|
Yolanda Watson Spiva | President |
Name | Role |
---|---|
Dhanfu Elston | Vice President |
Name | Role |
---|---|
Estela Bensimon | Director |
Barbara Damron | Director |
Joe Garcia | Director |
Maggie George | Director |
Jim Geringer | Director |
Robin Martin | Director |
Gary McGaha | Director |
John Morgan | Director |
Gene Sharratt | Director |
Name | File Date |
---|---|
Annual Report | 2024-06-04 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2023-01-04 |
Annual Report | 2022-08-15 |
Application for Certificate of Authority(Corp) | 2021-02-22 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2300002889 | Special Authority Goods & Svcs | 2022-12-01 | 2022-12-31 | 2168 | |||||||||
|
||||||||||||||
Executive | 2200001617 | MOA/PSC Exception | 2022-01-15 | 2022-04-15 | 12500 | |||||||||
|
||||||||||||||
Executive | 2100000980 | MOA/PSC Exception | 2021-02-15 | 2021-06-30 | 15000 | |||||||||
|
Sources: Kentucky Secretary of State