Search icon

FRONTIER NURSING UNIVERSITY, INC.

Branch

Company Details

Entity Name: FRONTIER NURSING UNIVERSITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 25 Oct 2011 (13 years ago)
Branch of: FRONTIER NURSING UNIVERSITY, INC., KENTUCKY (Company Number 0223223)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2024 (2 months ago)
Document Number: F11000004297
FEI/EIN Number 611124267
Address: 2050 Lexington Road, Versailles, KY, 40383, US
Mail Address: 2050 Lexington Road, Versailles, KY, 40383, US
Place of Formation: KENTUCKY

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Chairman

Name Role Address
CARTER MICHAEL Chairman 2384 St Thomas Street, New Orleans, LA, 70130

Secretary

Name Role Address
HINES NANCY Secretary PO BOX 1196, SHEPHERDSVILLE, KY, 40165

Treasurer

Name Role Address
Metcalf Emma Treasurer 10404 Glenmary Farm Drive, Louisville, KY, 40291

Vice Chairman

Name Role Address
Rust Mike Vice Chairman 937 Woodland Heights Drive, Louisville, KY, 40245

President

Name Role Address
Flinders Brooke President 2050 Lexington Road, Versailles, KY, 40383

Chief Financial Officer

Name Role Address
Waters Kylie Chief Financial Officer 2050 Lexington Road, Versailles, KY, 40383

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000089618 FRONTIER NURSING UNIVERSITY EXPIRED 2011-11-14 2016-12-31 No data 170 PROSPEROUS PLACE, LEXINGTON, KY, 40509

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 2050 Lexington Road, Versailles, KY 40383 No data
CHANGE OF MAILING ADDRESS 2024-12-10 2050 Lexington Road, Versailles, KY 40383 No data
REGISTERED AGENT NAME CHANGED 2024-12-10 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-09
Foreign Non-Profit 2011-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State