Kentucky.gov
Agencies
Services
Kentucky Secretary of State
Michael G. Adams
Business Entity Search
File Annual Report
Form an LLC
Business Registration Portal
Name Availability Search
Business Forms Library
Prepaid Account Status
Current Officer Search
Founding Officer Search
Registered Agent Search
Validate Certificate of Existence/Authorization
INTERCONTINENTAL OPEN UNIVERSITY, INC.
Printable Forms
Subscribe to changes made to this entity
Certificates
Print amended annual report (PDF)
Statement of Change of Registered Agent / Registered Address
Statement of Change of Principal Office
Request for corporate documents fillable PDF
Certificate of Existence / Authorization
General Information
Organization Number
0721282
Name
INTERCONTINENTAL OPEN UNIVERSITY, INC.
Profit or Non-Profit
N - Non-profit
Company Type
KCO - Kentucky Corporation
Status
A - Active
Standing
G - Good
State
KY
File Date
1/13/2009
Organization Date
1/13/2009
Last Annual Report
7/11/2022
Principal Office
PARODOS KOSTI PALAMA
P.O. BOX 2807
ANAVYSSOS, ATTICA, GR 19013
Registered Agent
INCORP SERVICES, INC.
828 LANE ALLEN ROAD
SUITE 219
LEXINGTON, KY 40504
Current Officers
President
Constantine Angelo Constantopoulos
Director
Constantine Angelo Constantopoulos
Director
Global Palliative Care Quality Alliance
Director
Palliative Care Quality Collaborative
Director
Worldwide Hospice Palliative Care Alliance
Individuals / Entities listed at time of formation
Director
GEORGE C CONSTANTOPOULOS PHD
Director
STAMATIA CONSTANTOPOULOS MD
Director
PARASKEVI HATZOLAS
Incorporator
PANORAIA BITHOS
Incorporator
PROTOPRESBYTER CONSTANTINE ANGELO CONSTANTOPOULOS PHD
Images available online
Documents filed with the Office of the Secretary of State on September 15, 2004 or thereafter are available as scanned images or PDF documents. Documents filed prior to September 15, 2004 will become available as the images are created.
Annual Report
7/11/2022
1 page
PDF
Annual Report
6/30/2021
1 page
PDF
Annual Report
6/24/2020
1 page
PDF
Annual Report
6/21/2019
1 page
PDF
Principal Office Address Change
12/19/2018 3:08:49 PM
1 page
PDF
Annual Report
8/11/2018
1 page
PDF
Annual Report
6/16/2017
1 page
PDF
Annual Report
6/25/2016
1 page
PDF
Principal Office Address Change
6/5/2015 6:25:10 PM
1 page
PDF
Annual Report
6/5/2015
1 page
PDF
Annual Report
1/16/2014
1 page
PDF
Annual Report
6/25/2013
1 page
PDF
Principal Office Address Change
11/8/2012 5:02:40 PM
1 page
PDF
Annual Report
6/26/2012
1 page
PDF
Annual Report
1/21/2011
1 page
PDF
Annual Report
10/5/2010
1 page
PDF
Annual Report
9/6/2009
1 page
PDF
Articles of Incorporation
1/13/2009
2 pages
tiff
PDF
Assumed Names
Activity History
Filing
File Date
Effective Date
Org. Referenced
Annual report
7/11/2022 11:12:22 AM
7/11/2022 11:12:22 AM
Annual report
6/30/2021 6:40:06 AM
6/30/2021 6:40:06 AM
Annual report
6/24/2020 2:34:37 PM
6/24/2020 2:34:37 PM
Annual report
6/21/2019 1:50:27 PM
6/21/2019 1:50:27 PM
Principal office change
12/19/2018 3:08:49 PM
12/19/2018 3:08:49 PM
Annual report
8/11/2018 10:38:03 AM
8/11/2018 10:38:03 AM
Annual report
6/16/2017 10:03:42 AM
6/16/2017 10:03:42 AM
Annual report
6/25/2016 1:05:43 PM
6/25/2016 1:05:43 PM
Annual report
6/5/2015 6:43:22 PM
6/5/2015 6:43:22 PM
Principal office change
6/5/2015 6:25:10 PM
6/5/2015 6:25:10 PM
Annual report
1/16/2014 10:28:35 AM
1/16/2014 10:28:35 AM
Annual report
6/25/2013 10:04:58 AM
6/25/2013 10:04:58 AM
Principal office change
11/8/2012 5:02:40 PM
11/8/2012 5:02:40 PM
Annual report
6/26/2012 4:27:42 PM
6/26/2012 4:27:42 PM
Annual report
1/21/2011 3:00:28 PM
1/21/2011 3:00:28 PM
Annual report
10/5/2010 1:25:03 PM
10/5/2010 1:25:03 PM
Annual report
9/6/2009 8:01:28 AM
9/6/2009 8:01:28 AM
Add
1/13/2009 12:51:31 PM
1/13/2009
Microfilmed Images