Search icon

Thelma's Garden Academy Corp

Company Details

Name: Thelma's Garden Academy Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Apr 2023 (2 years ago)
Organization Date: 18 Apr 2023 (2 years ago)
Last Annual Report: 30 Jul 2024 (7 months ago)
Organization Number: 1275547
ZIP code: 40517
City: Lexington
Primary County: Fayette County
Principal Office: 477 Mount Tabor Rd, Lexington, KY 40517
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U7UYR56BCY44 2024-08-03 477 MOUNT TABOR RD, LEXINGTON, KY, 40517, 4227, USA 477 MT TABOR RD, LEXINGTON, KY, 40517, USA

Business Information

URL Tgardenacademy.org
Division Name THELMA'S GARDEN ACADEMY, CORP
Division Number THELMA'S G
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-15
Initial Registration Date 2021-08-20
Entity Start Date 2023-04-18
Fiscal Year End Close Date Dec 23

Service Classifications

NAICS Codes 111219, 111419, 112519, 611110, 611710, 722310
Product and Service Codes 9440, AA47, S203, U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY COLES
Address 477 MT TABOR RD, LEXINGTON, KY, 40517, USA
Title ALTERNATE POC
Name JEFFREY COLES
Role EXECUTIVE DIRECTOR
Address 2160 LANSILL RD, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name JEFFREY COLES
Address 477 MT TABOR RD, LEXINGTON, KY, 40517, USA
Title ALTERNATE POC
Name JEFFREY COLES
Role EXECUTIVE DIRECTOR
Address 2160 LANSILL RD, LEXINGTON, KY, 40504, USA
Past Performance
Title PRIMARY POC
Name JEFFREY COLES
Role EXECUTIVE DIRECTOR
Address 2160 LANSILL RD, LEXINGTON, KY, 40504, USA
Title ALTERNATE POC
Name JEFFREY COLES
Role EXECUTIVE DIRECTOR
Address 2160 LANSILL RD, LEXINGTON, KY, 40504, USA

Registered Agent

Name Role
Jeffrey Coles Registered Agent

Assumed Names

Name Status Expiration Date
THELMAS GARDEN SCHOLARSHIP FUND Active 2030-02-26
KENTUCKY INNOVATIVE FARMING NETWORK Active 2028-04-28

Filings

Name File Date
Certificate of Assumed Name 2025-02-26
Annual Report 2024-07-29
Certificate of Assumed Name 2023-04-28

Sources: Kentucky Secretary of State