30-day report of actions taken by the...

35
1 30-Day Report of Actions Taken by the Commission Date: December 19, 2014 During the past thirty (30) days the National Accrediting Commission of Career Arts & Sciences (NACCAS) has taken the following actions on schools seeking accreditation or currently accredited: ALABAMA University Academy of Hair Design 3400 McFarland Boulevard, #3 Northport, AL 35476 Ref. #010095-00 Action and Date: Removal of Program Acknowledged December 2, 2014 Program Removed: Esthetics 1500 Clock Hours Nunation School of Cosmetology 310 Valley Road Fairfield, AL 35064 Ref. #010097-00 Action and Date: Change of Location Denied with the Right to Appeal November 26, 2014 The Salon Professional Academy Next Renewal Date: September 2020 4925 University Drive, Suite 134 Huntsville, AL 35816 Ref. #010096-00 Action and Date: Renewal of Accreditation November 26, 2014 ARIZONA The Studio Academy of Beauty, LLC 9897 West McDowell Road, Suite #810 Tolleson, AZ 85353 Ref. #P12062-02 Action and Date: Provisional Additional Location Accreditation Continued with a Stipulation November 26, 2014 4401 Ford Avenue, Suite 1300 Alexandria, VA 22302 703.600.7600 703.379.2200 fax [email protected] www.naccas.org

Upload: others

Post on 26-Sep-2020

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

1

30-Day Report of Actions Taken by the Commission

Date: December 19, 2014

During the past thirty (30) days the National Accrediting Commission of Career

Arts & Sciences (NACCAS) has taken the following actions on schools seeking

accreditation or currently accredited:

ALABAMA

University Academy of Hair Design

3400 McFarland Boulevard, #3

Northport, AL 35476

Ref. #010095-00

Action and Date: Removal of Program Acknowledged – December 2, 2014

Program Removed: Esthetics 1500 Clock Hours

Nunation School of Cosmetology

310 Valley Road

Fairfield, AL 35064

Ref. #010097-00

Action and Date: Change of Location Denied with the Right to Appeal – November 26, 2014

The Salon Professional Academy Next Renewal Date: September 2020

4925 University Drive, Suite 134

Huntsville, AL 35816

Ref. #010096-00

Action and Date: Renewal of Accreditation – November 26, 2014

ARIZONA

The Studio Academy of Beauty, LLC

9897 West McDowell Road, Suite #810

Tolleson, AZ 85353

Ref. #P12062-02

Action and Date: Provisional Additional Location Accreditation Continued with a Stipulation –

November 26, 2014

4401 Ford Avenue, Suite 1300

Alexandria, VA 22302

703.600.7600

703.379.2200 fax

[email protected]

www.naccas.org

Page 2: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

2

ARKANSAS

Imagine-Paul Mitchell Partner School

4201 East McCain Boulevard

North Little Rock, AR 72201

Ref. #013034-00

Action and Date: Non-Substantive Change of Official Contact Acknowledged – December 16, 2014

Previous Contact Information:

Matthew Smith

3030 William Periera Drive

Norman, OK 73032

New Contact Information

George Brunt

5590 Canyon Wood

Idaho Falls, ID 83406

New Beginnings Beauty Academy Next Renewal Date: September 2017

1609 West 26th

Street Previous Ref. #I12035-00

Pine Bluff, AR

Ref. #013073-00 Action and Date: Initial Accreditation Granted – November 26, 2014

Park West Beauty School Previous Ref. #A43044-05

220 West Main Street

Blytheville, AR 72315

Ref. #P43044-05

Action and Date: Provisional Additional Location Accreditation Granted – November 26, 2014

CALIFORNIA

Newberry School of Beauty

16852 Devonshire Street

Granada Hills, CA 91344

Ref. #014085-00

Action and Date: Non-Substantive Change of Crossover Program – December 10, 2014

New Program: Barber Crossover 400 Clock Hours

Rosemead Beauty School

955 South Glendora Avenue

West Covina, CA 91790

Ref. #A14097-01

Action and Date: Initial Accreditation for Additional Location Granted with Stipulations –

November 26, 2014

Oceanside College of Beauty

1575 South Coast Highway

Oceanside, CA 92054

Ref. #014117-00

Removal of Programs Acknowledged – December 10, 2014

Page 3: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

3

Programs Removed: Teacher Trainee 600 Clock Hours

Manicurist 500 Clock Hours

Brush Up 240 Clock Hours

American Beauty College

646 South Sunset Avenue

West Covina, CA 91790

Ref. #014142-00

Action and Date: Change of Control Approved (Met Stipulation) – November 26, 2014

Previous Ownership:

Cert Institute of Cosmetology, LLC 100%

Ms. Carole Stephenson 50%

Ms. Tanya Rhiner 50%

New Ownership:

Cert Institute of Cosmetology, LLC 100%

Ms. Juana Roman 100%

Bridges Beauty College

16515 Mojave Drive

Victorville, CA 92395

Ref. #014180-00

Action and Date: Non-Substantive Change for Crossover Program Approved (Met Stipulation) –

December 16, 2014

New Program: Barber Crossover for Cosmetology 400 Clock Hours

Bridges Beauty College

16515 Mojave Drive

Victorville, CA 92395

Ref. #014180-00

Action and Date: Non-Substantive Change for Crossover Program Approved (Met Stipulation) –

December 16, 2014

Cosmetology Crossover for Barber 400 Clock Hours

Colleen O’Hara’s Beauty Academy

109 West 4th

Street

Santa Ana, CA 92701

Ref. #014231-00

Action and Date: Non-Substantive Change of Crossover Program – December 11, 2014

New Program: Barber Crossover 400 Clock Hours

Asian American International Beauty College

7871 Westminster Boulevard

Westminster, CA 93683

Ref. #014319-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

International School of Beauty, Inc.

72-261 Highway 111, Suite 121 B

Page 4: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

4

Palm Desert, CA 92260

Ref. #014331-00

Action and Date: Non-Substantive Addition of Continuing Education Class – December 10, 2014

Program: Advanced Hair Color Certification Program 80 Clock Hours

International School of Beauty, Inc.

81-695 Highway 111, Suite 1

Indio, CA 92201

Ref. #B14331-01

Action and Date: Non-Substantive Addition of Continuing Education Class – December 10, 2014

Program: Advanced Hair Color Certification Program 80 Clock Hours

Academy of Esthetics and Cosmetology

1242 San Fernando Road

San Fernando, CA 91340

Ref. #014343-00

Action and Date: Non-Substantive Change for Crossover Program Approved (Met Stipulation) –

December 16, 2014

Cosmetology Crossover for Barber 400 Clock Hours

Academy of Esthetics and Cosmetology

1242 San Fernando Road

San Fernando, CA 91340

Ref. #014343-00

Action and Date: Non-Substantive Change for Crossover Program Approved (Met Stipulation) –

December 16, 2014

New Program: Barber Crossover for Cosmetology 400 Clock Hours

Paul Mitchell The School Modesto

3100 McHenry Avenue

Modesto, CA 95350

Ref. #014359-00

Action and Date: Non-Substantive Change of Name Approved (Met Stipulation) – December 15,

2014

Previous Name of Institution: S.I.C.E Paul Mitchell Partner School

New Name of Institution: Paul Mitchell The School Modesto

The Real Barbers College

528 West Lincoln Avenue

Anaheim, CA 92508

Ref. #014369-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

The Real Barbers College

528 West Lincoln Avenue

Anaheim, CA 92508

Ref. #014369-00

Action and Date: Non-Substantive Change of Alternate Name Acknowledged – December 10, 2014

Previous Alternate Names: A Real Beauty College

Page 5: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

5

The Real Barber College

New Alternate Name: The Real Barber College

The Real Barbers College

528 West Lincoln Avenue

Anaheim, CA 92508

Ref. #014369-00

Action and Date: Non-Substantive Change – Contact Information Update Acknowledged –

December 2, 2014

Previous Contact Information: Carlos Sanchez, 528 West Lincoln Avenue, Anaheim, CA 92805

New Contact Information: Michael Souza, 451 West Lincoln Avenue #100, Anaheim, CA 92805

The Real Barbers College

528 West Lincoln Avenue

Anaheim, CA 92508

Ref. #014369-00

Action and Date: Non-Substantive to Substantive Change in Organizational Structure Approved

(Met Stipulation) – December 16, 2014

Previous Ownership:

The Real Barbers, Inc. 100%

Augustine Souza 100%

New Ownership:

The Real Barbers, Inc. 100%

Augustine Souza Living Trust 100%

The Real Barbers College

528 West Lincoln Avenue

Anaheim, CA 92508

Ref. #014369-00

Action and Date: Non-Substantive Change of Ownership Acknowledged with a Stipulation–

December 16, 2014

Previous Ownership:

The Real Barbers, Inc. 100%

Augustine Souza Living Trust 100%

New Ownership:

The Real Barbers, Inc.

Augustine Souza Living Trust 100%

Michael A Souza (trust beneficiary) 25%

Patrick H. Souza (trust beneficiary) 25%

Trudi Souza (trust beneficiary) 25%

Joanne Limperio (trust beneficiary 25%

Hinton Barber and Beauty College

1800 Springs Road

Vallejo, CA 94591

Ref. #014386-00

Page 6: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

6

Action and Date: Non-Substantive Change of Name Approved (Met Stipulation) – December 15,

2014

Previous Name: Hinton Barber College

New Name of Institution: Hinton Barber and Beauty College

New Alternate Names: Hinton Barber College

Hinton Beauty College

San Francisco College of Cosmetology Next Renewal Date: September 2019

2075 Mission Street

San Francisco, CA 94110

Ref. #014387-00

Action and Date: Renewal of Accreditation – November 26, 2014

The Cosmo Factory Cosmetology Academy

131-B Front Street

Santa Cruz, CA 95060

Ref. #014389-00

Action and Date: Non-Substantive Change in Program Length Acknowledged With a Stipulation –

December 10, 2014

Previous Program Information: Esthetics 600 Clock Hours

New Program Information: Esthetics 750 Clock Hours

W Academy of Salon and Spa Next Renewal Date: May 2018

520 San Ramon Valley Boulevard

Danville, CA 94526

Ref. #014390-00

Action and Date: Institution Removed from Monitoring for Accreditation Standards and Criteria;

Change of Location Visit Acknowledged and Renewal of Accreditation – November 26, 2014

CONNECTICUT

Paul Mitchell The School Danbury

2 National Place

Danbury, CT 06810

Ref. #016004-00

Action and Date: Non-Substantive Change of Name & Addition of Alternate Names Acknowledged

– December 10, 2014

Previous Name of Institution: Paul Mitchell The School

New Name of Institution: Paul Mitchell The School Danbury

Alternate Names: Paul Mitchell The School

Paul Mitchell Schools

DELAWARE

American Beauty Academy Next Renewal Date: September 2020

200 West 9th

Street

Wilmington, DE 19801

Ref. #B30034-02

Action and Date: Renewal of Accreditation – November 26, 2014

Page 7: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

7

Hair Academy School of Barbering & Beauty

1013 South College Avenue

Newark, DE 19713

Ref. #I13015-00

Action and Date: Non-Substantive Change of Name & Addition of Alternate Name Acknowledged –

December 10, 2014

Previous Name of Institution: Hair Academy

New Name of Institution: Hair Academy School of Barbering & Beauty

Alternate Name: Hair Academy

FLORIDA

Loraine’s Academy, Inc.

1012 58th

Street

St. Petersburg, FL 33710

Ref. #019006-00

Action and Date: Non-Substantive Change of Name Acknowledged with a Stipulation – October 7,

2014 (CORRECTED LETTER dated December 2, 2014)*

Previous Name of Institution: Loraine’s Academy, Inc.

New Name of Institution: Loraines Academy & Spa

Alternate Names: Loraines Academy

Loraines Academy Spa

*This is a correction to an action letter dated October 7, 2014 and previously reported to the Department via

E-Notice. NACCAS’ original letter did not include the alternate names and added an apostrophe in the school

name that should not be included. This letter reflects the correct school name and alternate names. NACCAS

has updated its records to reflect this change.

Manhattan Hairstyling Academy

4315 South Manhattan Avenue

Tampa, FL 33611

Ref. #019041-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Manhattan Hairstyling Academy

2317 East Fletcher Avenue

Tampa, FL 33612

Ref. #B19041-01

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Manhattan Hairstyling Academy

3244 Lithia Pinecrest #103-104

Valrico, FL 33594

Ref. #B19041-02

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Manhattan Hairstyling Academy

2800 North MacDill Avenue, Suite Q & R

Tampa, FL 33607

Ref. #B19041-03

Page 8: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

8

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Manhattan Hairstyling Academy

6401 West Waters Avenue

Tampa, FL 33634

Ref. #B19041-04

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Manhattan Hairstyling Academy

1522 U.S. Highway 41 North

Inverness, FL 34450

Ref. #P19041-05

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Academy of Cosmetology

2088 North Courtenay Parkway

Merritt Island, FL 32953

Ref. #019078-00

Action and Date: Removal of Program Acknowledged – December 15, 2014

Programs Removed: Barber/Stylist 1200 Clock Hours

Cosmetology/Salon Management Program 1500 Clock Hours

Academy of Cosmetology – Melbourne

2909 West New Haven Avenue

Melbourne, FL 32904

Ref. #B19078-01

Action and Date: Removal of Program Acknowledged – December 11, 2014

Program Removed: Teacher Training 600 Clock Hours

ASM Beauty World Academy, Inc.

6423 Stirling Road

Davie, FL 33314

Ref. #019087-00

Action and Date: Addition of New Programs Approved (Met Stipulation) – December 10, 2014

New Programs: Basic Makeup Artistry 300 Clock Hours

Advanced Makeup Artistry 600 Clock Hours

New Concept Massage and Beauty School

11484 Southwest 186th

Street

Miami, FL 33157

Ref. #P19100-02

Action and Date: Non-Substantive Change of Name & Addition of Alternate Names Acknowledged

– December 10, 2014

Previous Name of Institution: Mercy’s Beauty School

New Name of Institution: New Concept Massage and Beauty School

Alternate Names: New Concept School

New Concept Beauty School

Page 9: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

9

North Florida Cosmetology Institute, Inc.

2424 Allen Road

Tallahassee, FL 32312

Ref. #019101-00

Action and Date: Monitoring for Accreditation Standards and Criteria Continued – November 26,

2014

Paul Mitchell the School Miami

8905 Dadeland Boulevard

Miami, FL 33156

Ref. #019110-00

Action and Date: Change of Location Visit Acknowledged and Accreditation Continued –

November 26, 2014

Aveda Institute – South Florida

4186 South University Drive

Davie, FL 33328

Ref. #019113-00

Action and Date: Addition of New Program Approved with Stipulations and Directives - November

26, 2014

New Program: Barbering 1200 Clock Hours

Aveda Institute – Tallahassee

2020 West Pensacola Street

Tallahassee, FL 32304

Ref. #019116-00

Action and Date: Addition of New Program Approved with Stipulations and Directives - November

26, 2014

New Program: Barbering 1200 Clock Hours

Summit Salon Academy – Gainesville

6915 Gainesville, FL 32607

Ref. #019124-00

Action and Date: Non-Substantive Change of Name & Addition of Alternate Name Approved (Met

Stipulation) – December 10, 2014

Previous Name of Institution: The Salon Professional Academy

New Name of Institution: Summit Salon Academy – Gainesville

Alternate Names: Summit Salon Academy

SS Academy

Shear Finesse Hairstyling Academy, Inc. Next Renewal Date: September 2020

5238-2 Norwood Avenue

Jacksonville, FL 32208

Ref. #019130-00

Action and Date: Renewal of Accreditation – November 26, 2014

Kaizen Beauty Academy Next Renewal Date: January 2019

8405 Pines Boulevard

Page 10: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

10

Pembroke Pines, FL 33024

Ref. #019131-00

Action and Date: Renewal of Accreditation Approved – (Met Stipulation) – December 2, 2014

Bly’s School of Cosmetology

1405 North West 6th

Street, Suite 110-120

Gainesville, FL 32601-4021

Ref. #019133-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Anton Aesthetics Academy, Inc.

1233 South Military Trail, Unit C

West Palm Beach, FL 33415

Ref. #019134-00

Action and Date: Withdrawal of Accreditation with the Right to Appeal and Probation Continued –

November 26, 2014

Anton Aesthetics Academy, Inc.

1233 South Military Trail, Unit C

West Palm Beach, FL 33415

Ref. #019134-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute – Orlando

495 North Semoran Boulevard, Suite 6

Winter Park, FL 32792

Ref. #B19113-02

Action and Date: Addition of New Program Approved with Stipulations – November 26, 2014

New Program: Barbering 1200 Clock Hours

Aveda Institute Jacksonville

10601 San Jose Boulevard, Suite 7

Jacksonville, FL 32257

Ref. #B19116-01

Action and Date: Addition of New Program Approved with Stipulations – November 26, 2014

New Program: Barbering 1200 Clock Hours

Aveda Institute – Tampa Bay

28272 US Highway 19 North

Clearwater, FL 33761

Ref. #B19116-02

Action and Date: Addition of New Program Approved with Stipulations – November 26, 2014

New Program: Barbering 1200 Clock Hours

Paul Mitchell the School Tampa

14210 North Nebraska Avenue

Tampa, FL 33613

Ref. #B54029-05

Action and Date: Change of Location Approved with Stipulations – November 26, 2014

Page 11: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

11

Previous Location: 14210 North Nebraska Avenue, Tampa, FL 33613

New Location: 7823 Citrus Park Town Center Mall, Tampa, FL 33625

Adonais Beauty School

2020 Palm Bay Road, Suite 5, 6, 7, & 8

Palm Bay, FL 32905

Ref. #I11087-00

Action and Date: Initial Accreditation Denied With Right to Appeal – November 26, 2014

GEORGIA

Ritz Beauty Academy, LLC

1999 Candler Road

Decatur, GA 30032

Ref. #P20026-01

Action and Date: Provisional Additional Location Accreditation Continued – November 26, 2014

Ritz Beauty Academy, LLC

1999 Candler Road

Decatur, GA 30032

Ref. #P20026-01

Action and Date: Non-Substantive Change of Alternate Names Used Acknowledged – December 11,

2014

New Alternate Institution Names: Ritz Beauty Academy

Ritz Academy

Ritz Beauty Academy, LLC

1359 Mt. Zion Road

Morrow, GA 30260

Ref. #P20026-02

Action and Date: Provisional Additional Location Accreditation Continued – November 26, 2014

Keune Academy by 124

755 Lawrenceville Suwanee Road, Suite 1300

Lawrenceville, GA, 30043-00

Ref. #020033-00

Action and Date: Change of Corporate Name Acknowledged – December 16, 2014

Previous Corporation Name: The Process Institute of Cosmetology, LLC

New Corporation Name: Keune Academy by 124, LLC

Aveda Institute Atlanta

1745 Peachtree Street, Northeast

Suite A

Atlanta, GA 30309

Ref. #B28069-03

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Atlanta

1745 Peachtree Street, Northeast

Suite A

Page 12: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

12

Atlanta, GA 30309

Ref. #B28069-03

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Empire Beauty School Previous Ref. #A31023-16

2190 Henderson Mill Road

Briarcliff Village

Atlanta, GA 30345

Ref. #P31023-16

Action and Date: Provisional Additional Location Accreditation Granted – November 26, 2014

Health and Style Institute, LLC Previous Ref. #A43040-01

615 Ernest West Barrett Parkway Northwest

Kennesaw, GA 30144

Ref. #P43040-01

Action and Date: Provisional Additional Location Accreditation Granted – November 26, 2014

IDAHO

Joseph Charles Institute of Cosmetology

837 Pole Line Road, Suite 103

Twin Falls, ID 83301

Ref. #022008-00

Action and Date: Non-Substantive Change of Institution Name Acknowledged with a Stipulation –

December 16, 2014

Previous Name: Joseph Charles Institute of Cosmetology

New Name: Aveda Institute Twin Falls

TONI & GUY Hairdressing Academy

7709 West Overland Road, Suite 100

Boise, ID 83705

Ref. #B22012-01

Action and Date: Change of Location, Category 1 Approved (Met Stipulation) – December 11, 2014

Previous Location: 5204 West Overland Road, Boise, ID 83705

New Location: 7709 West Overland Road, Suite 100, Boise, ID 83705

Paul Mitchell the School Boise

1270 South Vinnell Way

Boise, ID 83709

Ref. #022023-00

Action and Date: Addition of New Program Approved – November 26, 2014

New Program: Esthetics 600 Clock Hours

Aveda Institute Boise

3419 North Cole Road

Boise, ID 83704

Ref. #022031-00

Action and Date Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Page 13: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

13

ILLINOIS

Ms. Roberts Academy of Hair Design

17-19 East Park Boulevard

Villa Park, IL 60181

Ref. #023047-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Hair Professionals Academy of Cosmetology Next Renewal Date: January 2021

825 B Village Quarter Road

West Dundee, IL 60118

Ref. #023106-00

Action and Date: Renewal of Accreditation – November 26, 2014

John Amico School of Hair Design

15301 South Cicero Avenue

Oak Forest, IL 60452

Ref. #023176-00

Action and Date: Non-Substantive Change for Test Market Exception Approved – December 10,

2014

Text Market Exception: Nail Technology 350 Clock Hours

John Amico School of Hair Design

15301 South Cicero Avenue

Oak Forest, IL 60452

Ref. #023176-00

Action and Date: Address Update Acknowledged – December 16, 2014

Previous Institution Address: 15301 South Cicero, Oak Forest, IL 60452

New Institution Address: 15301 South Cicero Avenue, Oak Forest, IL 60452

John Amico School of Hair Design

15301 South Cicero Avenue

Oak Forest, IL 60452

Ref. #023176-00

Action and Date: Non-Substantive Change of Expanded Campus Facilities Acknowledged –

December 16, 2014

Address of Primary Facility: 15301 South Cicero Avenue, Oak Forest, IL 60452

Address of Expanded Campus Facility: 4335 West 147th

Street, Midlothian, IL 60445

Creative Touch Cosmetology School, LLC

264 East 3rd

Street

Waterloo, IL 62298

Ref. #023184-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Creative Touch Cosmetology School, LLC

264 East 3rd

Street

Waterloo, IL 62298

Ref. #023184-00

Page 14: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

14

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Trenz Beauty Academy

695 Wentworth Avenue

Calumet City, IL 60409

Ref. #023185-00

Action and Date: Removal of Programs Acknowledged – December 10, 2014

Programs Removed: Nail Technology Instructor 625 Clock Hours

Nail Technology Instructor 500 Clock Hours

Cosmetology Training Center Next Renewal Date: January 2015

3408 West North Avenue Previous Ref. #I11065-00

Stone Park, IL 60165

Ref. #023188-00

Action and Date: Initial Accreditation Granted – April 8, 2013 (CORRECTED LETTER dated

December 2, 2014)* *This is a correction to an action letter dated April 8, 2013 and previously reported to the Department via E-

Notice. NACCAS’ original letter incorrectly listed school’s anniversary date. This letter reflects the corrections

listed above. NACCAS has updated its records to reflect this change.

Pivot Point Academy Next Renewal Date: January 2021

144 East Lake Street, Suite C

Bloomingdale, IL 60108

Ref. #B23008-01

Action and Date: Renewal of Accreditation – November 26, 2014

Trenz Beauty Academy, LLC Previous Ref. #A23185-01

2605 West 79th

Street

Chicago, IL 60652

Ref. #P23185-01

Action and Date: Provisional Additional Location Accreditation Granted – November 26, 2014

Vee’s School of Beauty Culture

2701 State Street

East St. Louis, IL 62205

Ref. #I12030-00

Action and Date: Address Update Acknowledged – December 2, 2014

Previous Institution Address: 2701 State Street, East St. Louis, IL 62201

New Institution Address: 2701 State Street, East St. Louis, IL 62205

INDIANA

Christina and Company Education Center

220 Meijer Drive

Lafayette, IN 47905

Ref. #I12057-00

Action and Date: Non-Substantive Change of Name Acknowledged – December 11, 2014

Previous Name of Institution: Christina and Co. Education Center

New Name of Institution: Christina and Company Education Center

Page 15: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

15

KANSAS

Entourage Institute of Beauty & Esthetics

12004 West 95th

Street

Lenexa, KS 66215

Ref. #026034-00

Action and Date: Institution Placed on Financial Monitoring – November 26, 2014

KENTUCKY

Collins School of Cosmetology

111 West Chester Avenue

Middlesboro, KY 40965

Ref. #027008-00

Action and Date: Institution Placed on Monitoring for Accreditation Standards and Criteria –

November 26, 2014

LOUISIANA

Pat Goins Ruston Beauty School

213 West Alabama

Ruston, LA 71270

Ref. #028008-00

Action and Date: Institution Placed on Financial Monitoring – November 26, 2014

Stage One – The Hair School, Inc. Next Renewal Date: September 2018

209 West College Street

Lake Charles, LA 70605

Ref. #028055-00

Action and Date: Renewal of Accreditation – November 26, 2014

Opelousas School of Cosmetology, Inc. Next Renewal Date: January 2021

529 East Vine Street

Opelousas, LA 70570

Ref. #028068-00

Action and Date: Renewal of Accreditation – November 26, 2014

Aveda Institute

1355 Polders Lane

Covington, LA 70433

Ref. #028069-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute

1355 Polders Lane

Covington, LA 70433

Ref. #028069-00

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Page 16: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

16

Aveda Institute New Orleans

330 Veterans Boulevard

Suite A

Metairie, LA 70002

Ref. #B28069-01

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute New Orleans

330 Veterans Boulevard

Suite A

Metairie, LA 70002

Ref. #B28069-01

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

MARYLAND

American Beauty Academy – Baltimore Next Renewal Date: September 2020

4719 Harford Road

Baltimore MD 21214

Ref. #B30034-01

Action and Date: Renewal of Accreditation – November 26, 2014

Paul Mitchell the School – Jessup

7351 Parklawn Drive

Rockville, MD 20852

Ref. #P30036-01

Action and Date: Non-Substantive Change of Name and Alternate Names Used Acknowledged

With a Stipulation – December 11, 2014

Previous Name of Institution: Paul Mitchell the School – Jessup

New Name of Institution: Hair Expressions Academy – Paul Mitchell the School – Jessup

Alternate Names: Paul Mitchell the School

Hair Expressions Academy

MASSACHUSETTS

Jupiter Beauty Academy Next Renewal Date: January 2021

15-17 Freeport Way

Boston, MA 02122

Ref. #031046-00

Action and Date: Renewal of Accreditation – November 26, 2014

Toni & Guy Hairdressing Academy Next Renewal Date: September 2016

727A Granite Street Previous Ref. #P31042-01

Braintree, MA 02184

Ref. #B31042-01

Action and Date: Full Accreditation for Additional Location Granted – November 26, 2014

Page 17: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

17

MICHIGAN

Hillsdale Beauty College A&Z, Inc. Next Renewal Date: January 2018

64 Waldron Street

Hillsdale, MI 49242

Ref. #032087-00

Action and Date: Renewal of Accreditation and Change of Control Visit Acknowledged – November

26, 2014

Hillsdale Beauty College A&Z, Inc.

64 Waldron Street

Hillsdale, MI 49242

Ref. #032087-00

Action and Date: Owner Name Update Acknowledged – December 16, 2014

Previous Information: Ms. Zetave Kafer

New Information: Ms. Zetave Marie Young

Paul Mitchell The School Escanaba Next Renewal Date: September 2019

1625 Sheridan Way

Escanaba, MI 49829

Ref. #032107-00

Action and Date: Additional Location to Main Campus, Main Campus to Additional Location Re-

Designation Approved With a Stipulation – November 26, 2014

P & A Scholars Beauty School Next Renewal Date: May 2017

12001 Grand River Avenue

Detroit, MI 48204

Ref. #032113-00

Action and Date: Renewal of Accreditation and Institution Removed from Probation – November

26, 2014

The Salon Spa Academy

1416 West Columbia Avenue

Battle Creek, MI 49015

Ref. #032117-00

Action and Date: Non-Substantive Change in Program Length Acknowledged – December 15, 2014

Previous Program Information: Cosmetology Instructor 500 Clock Hours

New Program Information: Cosmetology Instructor 600 Clock Hours

Brighton Institute of Cosmetology, Inc. Next Renewal Date: September 2020

10543 Citation Drive

Brighton, MI 48116

Ref. #032126-00

Action and Date: Renewal of Accreditation – November 26, 2014

P & A Scholars Beauty School Next Renewal Date: May 2017

22925 Woodward Avenue Previous Ref. #P32113-02

Ferndale, MI 48220

Ref. # B32113-02

Page 18: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

18

Action and Date: Full Accreditation for Additional Location Granted and Institution Removed from

Probation – November 26, 2014

MINNESOTA

Aveda Institute, Inc.

400 Central Avenue Southeast

Minneapolis, MN 55414

Ref. #033012-00

Action and Date: Non-Substantive Change of Alternate Names Used Acknowledged – December 11,

2014

New Alternate Name: Aveda Institute

Rochester School of Hair Design

4229 Highway 52 North

Rochester, MN 55901

Ref. #033039-00

Action and Date: Non-Substantive Addition of Continuing Education Class Acknowledged –

December 10, 2014

Class: Instructor Course Length: 38 Clock Hours

MISSOURI

National Academy of Beauty Arts

157 Concord Plaza

St. Louis, MO 63128

Ref. #035010-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – December 1, 2014

National Academy of Beauty Arts

137 Twin Plaza

Crystal City, MO 63019

Ref. #B35010-01

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – December 1, 2014

National Academy of Beauty Arts

157 Concord Plaza

St. Louis, MO 63128

Ref. #035010-00

Action and Date: Institution Removed from Monitoring for Accreditation and Criteria (Enrollment

Agreements) – December 1, 2014

National Academy of Beauty Arts

137 Twin Plaza

Crystal City, MO 63019

Ref. #B35010-01

Action and Date: Institution Removed from Monitoring for Accreditation and Criteria (Enrollment

Agreements) – December 1, 2014

Page 19: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

19

Missouri College of Cosmetology North

3014 East Sunshine Street, Suites G, H, & J

Springfield, MO 65804

Ref. #035091-00

Action and Date: Non-Substantive Addition of New Programs –December 10, 2014

New Programs: Manicuring 400 Clock Hours

Cosmetology/Barber Stylist/ Nail Instructor 600 Clock Hours

Esthetics 750 Clock Hours

Transformed Barber & Cosmetology Academy, LLC

1229 East 63rd

Street

Kansas City, MO 64110

Ref. #035102-00

Action and Date: Change of Location, Category 1 Approved (Met Stipulation) December 16, 2014

Previous Location: 5720 East Bannister Road, Kansas City, MO 64137

New Location: 1229 East 63rd Street, Kansas City, MO 64110

Beyond The Basics School of Cosmetology

1031 Schoolview Drive Ste A, B, & C

Marshfield, MO 65706

Ref. #035114-00

Action and Date: Institution Continued on Financial Monitoring –November 26, 2014

NEBRASKA

Xenon International Academy II, Inc.

8516 Park Drive

Omaha, NE 68127

Ref. #037022-00

Action and Date: Ownership Update Acknowledged – December 2, 2014

Updated Ownership Information:

Xenon International Academy II, Inc. 100%

William & Susan Peel 22.0106%

Mr. Robert Peel Sr. 11.8336%

Ms. Jackie Hornig 9.8276%

Ms. Gail Randone 7.5735%

Mr. Mark Bryant 7.1002%

Mr. Stanly Putman 7.1002%

Ms. Linda Melia 4.9701%

Clyde & Rosemary Meis 4.7335%

John W. & Pamela K. Scott 3.5501%

James A. & Cynthia J. Scott 3.5501%

Mr. Richard A. Martin 2.8401%

Steven & Deborah Schrader 2.6034%

Mr. Thomas Gude 2.3667%

Charles or Dorothy Hall 2.3667%

Mr. Larry Ikenberry 2.3667%

Ms. Judith L. McLain 2.3667%

Jack & Jaqueline Reichenbach 2.3667%

Page 20: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

20

Edward & Patricia Packett 0.4733%

Xenon International Academy II, Inc.

804 North Webb Road

Grand Island, NE 68803

Ref #B37022-01

Action and Date: Ownership Update Acknowledged – December 2, 2014

Updated Ownership Information:

Xenon International Academy II, Inc. 100%

William & Susan Peel 22.0106%

Mr. Robert Peel Sr. 11.8336%

Ms. Jackie Hornig 9.8276%

Ms. Gail Randone 7.5735%

Mr. Mark Bryant 7.1002%

Mr. Stanly Putman 7.1002%

Ms. Linda Melia 4.9701%

Clyde & Rosemary Meis 4.7335%

John W. & Pamela K. Scott 3.5501%

James A. & Cynthia J. Scott 3.5501%

Mr. Richard A. Martin 2.8401%

Steven & Deborah Schrader 2.6034%

Mr. Thomas Gude 2.3667%

Charles or Dorothy Hall 2.3667%

Mr. Larry Ikenberry 2.3667%

Ms. Judith L. McLain 2.3667%

Jack & Jaqueline Reichenbach 2.3667%

Edward & Patricia Packett 0.4733%

NEW HAMPSHIRE

Empire Beauty Schools

556 Main Street

Laconia, NH 03246

Ref. #039004-00

Action and Date: Removal of Program Acknowledged – December 10, 2014

Program Removed: Advanced Esthetics Program 900 Clock Hours

Empire Beauty Schools

1328 Hooksett Road

Hooksett, NH 03106

Ref. #B39004-01

Action and Date: Non-Substantive Change of Addition of New Program Acknowledged – December

10, 2014

New Program: Esthetics 600 Clock Hours

Keene Beauty Academy Next Renewal Date: September 2017

800 Park Avenue

Keene, NH 03431

Ref. #039009-00

Page 21: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

21

Action and Date: Renewal of Accreditation – November 26, 2014

Keene Beauty Academy

800 Park Avenue

Keene, NH 03431

Ref. #039009-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Laird Institute of Spa Therapy

981 Second Street, Suite 4

Manchester, NH 03102

Ref. #039012-00

Action and Date: Addition of New Program Approved – November 26, 2014

New Program: Advanced Spa Nails 450 Clock Hours

NEW JERSEY

Jolie Health and Beauty Academy

801 Tilton Road

Northfield, NJ 08225

Ref. #B48071-01

Action and Date: Non-Substantive Change for Test Market Exception Acknowledged – December

15, 2014

Test Market Exception: Manicuring 300 Clock Hours

NEW MEXICO

Toni and Guy Hairdressing Academy

2201 Uptown Loop Road, Suite F

Albuquerque, NM 87110

Ref. #041026-00

Action and Date: Non-Substantive Change in Program Length Acknowledged – December 10, 2014

Previous Program Information: Esthiology 600 Clock Hours

New Program Information: Esthiology 720 Clock Hours

Toni and Guy Hairdressing Academy

2201 Uptown Loop Road, Suite F

Albuquerque, NM 87110

Ref. #041026-00

Action and Date: Addition of New Program Approved (Met Stipulation) – December 11, 2014

New Program: Instructor 1000 Clock Hours

NEW YORK

Hair Design Institute at Fifth Avenue Next Renewal Date: January 2021

375 86th

Street

Brooklyn, NY 11209

Ref. #042067-00

Action and Date: Renewal of Accreditation – November 26, 2014

Page 22: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

22

Hair Design Institute at Fifth Avenue Next Renewal Date: January 2021

500 8th

Avenue 8th

Floor

New York, NY 10018

Ref. #B42067-01

Action and Date: Renewal of Accreditation – November 26, 2014

The Orlo School of hair Design and Cosmetology Next Renewal Date: September 2020

232 North Allen Street

Albany, NY 12206

Ref. #042084-00

Action and Date: Renewal of Accreditation – November 26, 2014

Gloria Francis School of Make-Up Artistry Next Renewal Date: September 2020

2 Nelson Avenue

Hicksville, NY 11801

Ref. #042131-00

Action and Date: Renewal of Accreditation – November 26, 2014

The Cactus Academy, Ltd. Next Renewal Date: September 2020

630 Old Country Road, Suite 0503 A

Garden City, NY 11530

Ref. #042132-00

Action and Date: Renewal of Accreditation – November 26, 2014

NORTH CAROLINA

Aveda Institute Charlotte

1520 South Blvd. Suite 150

Charlotte, NC 28203

Ref. #B28069-04

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Charlotte

1520 South Blvd. Suite 150

Charlotte, NC 28203

Ref. #B28069-04

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Health and Style Institute LLC Next Renewal Date: January 2021

1114 Eastchester Drive

High Point, NC 27265

Ref. #043040-00

Action and Date: Renewal of Accreditation – November 26, 2014

Park West Barber School Next Renewal Date: September 2017

5209 Capital Boulevard Previous Ref. #P43044-03

Raleigh, NC 27616

Ref. #B43044-03

Action and Date: Full Accreditation for Additional Location Granted – November 26, 2014

Page 23: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

23

NORTH DAKOTA

The Headquarters Academy of Hair Design

108 South Main Street

Minot, ND 58701

Ref. #044014-00

Action and Date: Non-Substantive Change of Name and Addition of Alternate Name Acknowledged

– December 16, 2014

Previous Institution Name: Headquarters Academy of Hair Design

New Institution Name: The Headquarters Academy of Hair Design

Alternate Names: Headquarters Academy of Hair Design

The HQ’s Academy of Hair Design

The Salon Professional Academy Next Renewal Date: September 2020

4377 15th

Avenue South

Fargo, ND 58103

Ref. #044015-00

Action and Date: Renewal of Accreditation – November 26, 2014

The Salon Professional Academy

4377 15th

Avenue South

Fargo, ND 58103

Ref. #044015-00

Action and Date: Non-Substantive Change of Ownership Acknowledged – December 2, 2014

Previous Ownership:

Salon Professionals Academy Fargo, Inc. 100%

Jodi Ellingson 40.00%

Jill Krahn 40.00%

Michael Krier 5.00%

Sherri “Shane” Bailey Krier 5.00%

Mary Clare Lokken 5.00%

Angela Torgeson 5.00%

New Ownership:

Salon Professionals Academy Fargo, Inc. 100%

Jodi Ellingson 45.00%

Jill Krahn 45.00%

Michael Krier 5.00%

Sherri “Shane” Bailey Krier 5.00%

OHIO

Eastern Hills Academy of Hair Design

7681 Beechmont Avenue

Cincinnati, OH 45255

Ref. #045051-00

Action and Date: Non-Substantive Change of Alternate Name Acknowledged – November 25, 2014

New Alternate Name: Eastern Hills Academy

Page 24: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

24

Fairview Academy

22610 Lorain Road

Fairview Park, OH 44126

Ref. #045096-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Brown Aveda Institute

8816 Mentor Avenue

Mentor, OH 44060

Ref. #045103-00

Action and Date: Program Name Change Acknowledged – December 10, 2014

Previous Program Information: Nail Therapy 300 Clock Hours

New Program Information: Managing Manicure 300 Clock Hours

Brown Aveda Institute

19336 Detroit Road B102

Rocky River, OH 44116

Ref. #B45103-01

Action and Date: Program Name Change Acknowledged – December 10, 2014

Previous Program Information: Nail Therapy 300 Clock Hours

New Program Information: Managing Manicure 300 Clock Hours

Summit Salon Academy

116 West South Boundary Street

Perrysburg, OH 43551

Ref. #045116-00

Action and Date: Non-Substantive Change of Name Acknowledged – December 15, 2014

Previous Name of Institution: The Salon Professional Academy

New Name of Institution: Summit Salon Academy

OKLAHOMA

Imagine-Paul Mitchell Partner School

3030 William Pereira Drive

Norman, OK 73072

Ref. #B13034-01

Action and Date: Non-Substantive Change of Official Contact Acknowledged – December 16, 2014

Previous Contact Information:

Matthew Smith

3030 William Periera Drive

Norman, OK 73032

New Contact Information

George Brunt

5590 Canyon Wood

Idaho Falls, ID 83406

Central State Beauty Academy

8494 Northwest Expressway

Page 25: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

25

Oklahoma City, OK 73162

Ref. #046026-00

Action and Date: Non-Substantive Change of Ownership Acknowledged – December 10, 2014

Previous Ownership:

Central State Beauty Academy, Inc. 100%

Carol Fisher 100%

New Ownership:

Central State Beauty Academy, Inc. 100%

Carol Fisher 90%

Michael Pugliese 10%

Central State Beauty Academy

8494 Northwest Expressway

Oklahoma City, OK 73162

Ref. #046026-00

Action and Date: Non-Substantive Change of Name Acknowledged – December 11, 2014

Previous Institution Name: Central State Beauty Academy

New Institution Name: Central State Beauty and Wellness College

Technical Institute of Cosmetology Arts & Sciences

822 East 6th

Street

Tulsa, OK 74120

Ref. #046055-00

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Central State Massage Academy

8494 North West Expressway

Oklahoma City, OK 73162

Ref. #046064-00

Action and Date: Non-Substantive Change of Ownership Acknowledged – December 16, 2014

Previous Ownership:

Central State Massage Academy, Inc. 100%

Central State Beauty Academy, Inc. 100%

Carol Fisher 100%

New Ownership:

Central State Massage Academy, Inc. 100%

Central State Beauty Academy, Inc. 100%

Carol Fisher 90%

Michael Pugliese 10%

JB’s Hair Design and Barber College, LLC

6008 south Western Avenue

Oklahoma City, OK 73139

Ref. #046071-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Page 26: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

26

OREGON

Phagans’ Medford Beauty School Next Renewal Date: January 2021

2320 Poplar Drive

Medford, OR 97504

Ref. #047007-00

Action and Date: Renewal of Accreditation – November 26, 2014

Phagan’s School of Hair Design

12000 Southeast 82nd

Avenue, Suite 4010

Happy Valley, OR 97086

Ref. #047015-00

Action and Date: Change of Location, Category 1 Approved (Met Stipulation) – December 11, 2014

Previous Location: 1200 Southeast 82nd

Avenue, Suite K-217, Happy Valley, OR 97086

New Location: 12000 Southeast 82nd

Avenue, Suite 4010, Happy Valley, OR 97086

Phagans’ Grants Pass College of Beauty Next Renewal Date: May 2019

304 Northeast Agness Avenue, Suite F

Grants Pass, OR 97526

Ref. #047043-00

Action and Date: Renewal of Accreditation – November 26, 2014

PENNSYLVANIA

Champs’s Barber School

54 West King Street

Lancaster, PA 17603

Ref. #048122-00

Action and Date: Institution Placed on Financial Monitoring – November 26, 2014

American Beauty Academy Next Renewal Date: September 2020

1166 Park Center City

Lancaster, PA 17601

Ref. #B30034-03

Action and Date: Renewal of Accreditation – November 26, 2014

RHODE ISLAND

Rob Roy Academy

251 Main Street

Woonsocket, RI 02895

Ref. #B31033-01

Action and Date: Change of Location, Category 1 Approved (Met Stipulation) December 11, 2014

Previous Location: 800 Clinton Street, Woonsocket, RI 02895

New Location: 251 Main Street, Woonsocket, RI 02895

SOUTH CAROLINA

International School of Beauty

7708 Asheville Highway

Spartanburg, SC 29303

Ref. #I13019-00

Page 27: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

27

Action and Date: Non-Substantive Addition of New Program Acknowledged – December 10, 2014

New Program: Esthetics 450 Clock Hours

TENNESSEE

Paul Mitchell The School – Murfreesboro Previous Ref. #B52026-01

1720 Old Fort Parkway, Suite L200

Murfreesboro, TN 37129

Ref. #052026-00

Action and Date: Additional Location to Main Campus, Main Campus to Additional Location Re-

Designation Approved (Met Stipulation) – December 11, 2014

Paul Mitchell The School Nashville Previous Ref. #052026-00

5510 Crossings Circle

Antioch, TN 37013

Ref. #B52026-01

Action and Date: Additional Location to Main Campus, Main Campus to Additional Location Re-

Designation Approved (Met Stipulation) – December 11, 2014

New Concepts School of Cosmetology

1412 South Lee Highway

Cleveland, TN 37311

Ref. #052060-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Buchanan Beauty College

925 Sevier Street

Shelbyville, TN 37160

Ref. #052061-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Coffee County Beauty Academy

211 West Coffee Street

Tullahoma, TN 37388

Ref. #B52061-01

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Buchanan Beauty College of Pleasant View

2008 Highway 49 East

Pleasant View, TN 37146

Ref. #B52061-02

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Collins School of Cosmetology

2221 Jacksboro Pike, Suite 16 C

Lafollette, TN 37766

Ref. #P27008-02

Action and Date: Institution Continued on Monitoring for Accreditation Standards and Criteria

(Satisfactory Academic Progress Policy) – November 26, 2014

Page 28: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

28

TEXAS

Aveda Institute Houston

Suite 100

Shenandoah, TX 77385

Ref. #B28069-02

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Houston

Suite 100

Shenandoah, TX 77385

Ref. #B28069-02

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Aveda Institute Dallas

8188 Park Lane, Suite C - 150

Dallas, TX 75231

Ref. #B28069-05

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Dallas

8188 Park Lane, Suite C - 150

Dallas, TX 75231

Ref. #B28069-05

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Aveda Institute Austin

3300 North I-35 Suite 100

Austin, TX 78705

Ref. #B28069-07

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Austin

3300 North I-35 Suite 100

Austin, TX 78705

Ref. #B28069-07

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

I.T.S. Academy of Beauty

1101 Melbourne, Suite B5A

Hurst, TX 76053-6204

Ref. #B41010-12

Action and Date: Non-Substantive Change for Addition of New Program Approved (Met

Stipulation) – December 10, 2014

New Program: Esthetics 750 Clock Hours

Page 29: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

29

I.T.S. Academy of Beauty

2401 South Stemmons Freeway, Suite #2194

Lewisville, TX 75067

Ref. #B41010-16

Action and Date: Non-Substantive Change for Addition of New Program Approved (Met

Stipulation) – December 10, 2014

New Program: Esthetics 750 Clock Hours

Cosmetology Career Institute

5015-A Wesley Street

Greenville, TX 75402

Ref. #053180-00

Action and Date: Addition of New Program Approved – November 26, 2014

New Program: Esthetician 750 Clock Hours

MJ’s Beauty Academy, Inc.

3662 West Camp Wisdom Road, Suite 2016

Dallas, TX 75237

Ref. #053183-00

Action and Date: Non-Substantive Change of Alternate Names Used Acknowledged – December 11,

2014

Alternate Institution Names: MJ’s Beauty Academy

Beauty Academy

Texas Beauty College

3534 Denton Highway

Haltom City, TX 76117

Ref. #053199-00

Action and Date: Non-Substantive to Substantive Change in Program Length – November 26, 2014

Current Program Length: Instructor 250 Clock Hours

New Program Length: Instructor 500 Clock Hours

I.T.S. Academy of Beauty Next Renewal Date: September 2016

2401 South Stemmons Freeway Previous Ref. #P41010-16

Suite #2124 Lewisville, TX 75067

Ref. #B41010-16

Action and Date: Full Accreditation for Additional Location Granted – November 26, 2014

UTAH

Paul Mitchell The School Ogden

2285 Grant Avenue

Ogden, UT 84401

Ref. #B54033-02

Action and Date: Non-Substantive Change for Addition of New Program Acknowledged –

December 10, 2014

New Program: Barber 1000 Clock Hours

Page 30: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

30

Aveda Institute Provo

210 North University Avenue

Provo, UT 84601

Ref. #054045-00

Action and Date: Change of Location Approved (Met Stipulation) – December 10, 2014

Previous Location: 1700 North State Street, Suite #18, Provo, UT 84604

New Location: 210 North University Avenue, Provo, UT 84601

Paul Mitchell The School Logan

255 South Main Street, Suite 200

Logan, UT 84321

Ref. #054047-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Color My Nails School of Nail Technology

85 East 7200 South

Midvale, UT 84047

Ref. #054048-00

Action and Date: Institution Removed from Probation – November 26, 2014

Renaissance Academie, LLC

1460 North Moon River Drive

Provo, UT 84604

Ref. #054057-00

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

Acaydia Spa and School of Aesthetics, LLC

86 North University Avenue, Suite 130

Provo, UT 84601

Ref. #054061-00

Action and Date: Program Name Changes Acknowledged – December 10, 2014

Previous Program Names: Basic Aesthetics 600 Clock Hours

Master Aesthetics Level 2 600 Clock Hours

Master Aesthetics 1200 Clock Hours

New Program Names: Level I Basic Aesthetics 600 Clock Hours

Level II Master – Medical Aesthetics 600 Clock Hours

Master – Medical Aesthetics 1200 Clock Hours

VERMONT

O’Briens Aveda Institute

1475 Shelburne Road

South Burlington, VT 05403

Ref. #055001-00

Action and Date: Non-Substantive Test Market Exception – December 10, 2014

Test Market Exception: Esthetics 600 Clock Hours

VIRGINIA

Park West Barber School

Page 31: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

31

13800 Coppermine Road

Herndon, VA 20171

Ref. #P43044-04

Action and Date: Addition of New Program Approved with Stipulation and Directive – November

26, 2014

New Program: Cosmetology Non- Traditional Online Classroom 1800 Clock Hours

Park West Barber School

13800 Coppermine Road

Herndon, VA 20171

Ref. #P43044-04

Action and Date: Addition of New Program Approved with Stipulation and Directive – November

26, 2014

New Program: Barber Non-Traditional Online Classroom 1800 Clock Hours

Park West Barber School

13800 Coppermine Road

Herndon, VA 20171

Ref. #P43044-04

Action and Date: Change of Location Approved with Stipulations – November 26, 2014

Previous Location: 13800 Coppermine Road, Herndon, VA 20171

New Location: 5384 D. N. Kings Highway, Alexandria, VA 22303

Virginia School of Hair Design Next Renewal Date: May 2018

101 West Queens Way

Hampton, VA 23669

Ref. #056005-00

Action and Date: Renewal of Accreditation – November 26, 2014

Empire Beauty School Next Renewal Date: September 2020

10807 Hull Street Road

Midlothian, VA 23112

Ref. #B48017-05

Action and Date: Renewal of Accreditation – November 26, 2014

Empire Beauty School Next Renewal Date: September 2020

9049 West Broad Street, #3

Richmond, VA 23294

Ref. #B48017-06

Action and Date: Renewal of Accreditation – November 26, 2014

WASHINGTON

Northwest Hair Academy

615 South 1st Street

Mt. Vernon, WA 98273

Ref. #057040-00

Action and Date: Institution Continued on Financial Monitoring - November 26, 2014

Page 32: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

32

Northwest Hair Academy

520 128th

Street, SW

Suite A-8

Everett, WA 98204

Ref. #B57040-01

Action and Date: Institution Continued on Financial Monitoring – November 26, 2014

International Beauty Education Center

12832 West Sunset Highway

Airway Heights, WA 99001

Ref. #I14236-00

Action and Date: Non-Substantive Change in Program Length Acknowledged – December 10, 2014

Previous Program Information: Cosmetology 1600 Clock Hours

Esthetics 750 Clock Hours

Manicuring 600 Clock Hours

New Program Information: Cosmetology 1650 Clock Hours

Esthetics 800 Clock Hours

Manicuring 700 Clock Hours

WASHINGTON DC

Aveda Institute Washington D.C.

713 7th Street N.W.

Washington, DC 20001

Ref. #B28069-06

Action and Date: Implement Decision of the Appeal Panel (Appeal Granted) – November 26, 2014

Aveda Institute Washington D.C.

713 7th Street N.W.

Washington, DC 20001

Ref. #B28069-06

Action and Date: Institution Removed from Monitoring (Placement) and Probation Continued –

December 1, 2014

Page 33: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

33

To The Following:

United States Department of Education Ms. Kathleen Hochhalter- Special Assistant-- Administrative Actions & Appeals Division

Ms. Mary Gust- Director-- Administrative Actions & Appeals Division

Department of Education Accreditation Division- USDOE-- Washington, DC

Ms. Cathy Sheffield- Accreditation & State Liaison Office-- USDOE--- Washington, DC

Ms. Rachael Shultz- Accreditation and State Liaison Office-- USDOE --- Washington, DC

Ms. Lauren Pope- Administrative Actions and Appeals Services Group-- Washington, DC

Ms. Patrice Fleming- Team Leader-- School Participation Team--- Boston/New York

Ms. Betty Coughlin- Area Case Director-- School Participation Team--- Boston/New York

Ms. Tracy Nave- Team Leader-- School Participation Team--- Boston/New York

Mr. Christopher Curry- Team Leader-- School Participation Team--- Boston/New York

Ms. Martina Fernandez-Rosario- Acting Area Case Director-- School Participation---

San Francisco/Seattle

Ms. Kerry O’Brien- Team Leader-- School Participation Team--- Denver

Mr. Michael Frola- Area Case Director-- School Participation Team--- Philadelphia

Ms. Nancy Paula Gifford- Area Case Director-- School Participation Team--- Philadelphia

Ms. Sherrie Bell- Compliance Manager—School Participation Team--- Philadelphia

Mr. Jesus Moya- Team Leader-- School Participation Team--- Dallas

Ms. Kim Peeler- Team Leader-- School Participation Team--- Dallas

Ms. Cynthia Thorton- Area Case Director for Region 6-- School Participation Team--- Dallas

Mr. Christopher Miller- Team Leader-- School Participation Team--- Atlanta

Mr. Ralph Lobosco- Area Case Director-- School Participation Team--- Kansas City

Mr. Douglas Parrott- Area Case Director-- School Participation Team--- Chicago/Denver

Ms. Carolyn White- Team Director-- School Participation Team--- South Central

Accreditors Mr. Bill Larkin- Executive Director-- ACCET

Mr. Michale McComis, Ed.D.- Executive Director-- ACCSC

Mr. Albert Gray, Ph.D.- Executive Director-- ACICS

Dr. Gary Puckett- Executive Director-- COE

State Authorities Mr. Bob McKee- AL State Board of Cosmetology-- Montgomery, AL

Ms. Theresa Bunch- AZ State Board of Cosmetology-- Tempe, AZ

Ms. Kelli Kersey- AR Department of Health (Section Chief, Cosmetology)-- Little Rock, AR

Mr. Charles Kirkpatrick- AR State Board of Barber Examiners-- Little Rock, AR

Ms. Kristy Underwood- CA Board of Barbering & Cosmetology-- Sacramento, CA

Ms. Christine Jones- CA Board of Barbering & Cosmetology-- Sacramento, CA

Ms. Leeza Rifredi – Licensing Manager BPPE--CA

Ms. Joanne Wenzel – Bureau Chief BPPE—CA

Ms. Yvette Johnson – Enforcement Chief BPPE – CA

Ms. Pamela Goens- CO Office of Barber & Cosmetology Licensure-- Denver, CO

Mr. Douglas Parrott- Area Case Director-- School Participation Team—Denver, CO

Ms. Janet Brancifort- CT Examining Board for Barbers, Hairdressers, & Cosmeticians-- Hartford,

CT

Ms. Judy Letterman- DE Board of Cosmetology & Barbering-- Dover, DE

Page 34: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

34

Mr. Clifford Cooks- DC Department of Consumer & Regulatory Affairs-- Washington, DC

Ms. Robyn Barineau- FL State Board of Cosmetology & Barbers Board-- Tallahassee, FL

Mr. Josh Waters- GA State Board of Cosmetology & GA Board of Barbers-- Macon, GA

Ms. Margaret Guerrero- Guam Board of Barbering & Cosmetology-- Mangilao, Guam

Ms. Laureen Kai- HI Barbering & Cosmetology Department-- Honolulu, HI

Ms. Tana Cory- ID Bureau of Occupational Licenses-- Boise, ID

Ms. Valerie Fenske – Idaho State Board of Education - ID

Ms. Keri Ginger- IL Department of Financial & Professional Regulation-- Springfield, IL

Ms. Tracy Hicks- IN Professional Licensing Agency-- Indianapolis, IN

Ms. Susan Reynolds- Iowa Board of Cosmetology Arts & Sciences—Des Moines, IA

Ms. Chiquita C. Coggs- KS State Board of Cosmetology-- Topeka, KS

Mr. H.R. Vacek- KS State Barber Board-- Topeka, KS

Mr. Charles Lykins- KY Board of Hairdressers & Cosmetologists-- Frankfort, KY

Mr. Steven Young- LA State Board of Cosmetology-- Baton Rouge, LA

Ms. Latrice Matthews- LA Board of Barber Examiners-- Baton Rouge, LA

Ms. Geraldine Betts- ME Office of Professional & Occupational Regulation-- Augusta, ME

Mr. James Liddell – ME Office of Professional & Occupational Regulation—Augusta, ME

Mr. Robert Wood- MD State Board of Cosmetologists-- Baltimore, MD

Maryland State Board of Barbers- Baltimore, MD

Sandra Velasquez- MA Board of Cosmetology-- Boston, MA

Ms. Mary Jayne Fay, Ed.D.- MA Department of Education-- Malden, MA

Ms. Linda Clewley- MI State Board of Cosmetology-- Lansing, MI

Ms. Gina Stauss- MN Board of Cosmetologist Examiners-- Minneapolis, MN

Minnesota Board of Cosmetologists Examiners –Minneapolis, MN

Ms. Cynthia Johnson- MS State Board of Cosmetology--Jackson, MS

Ms. Emily Carroll- MO State Board of Cosmetology-- Jefferson City, MO

Mr. Dennis Clark- MT Board of Barbers & Cosmetologists-- Helena, MT

Ms. Kris Chiles- NE State Board of Cosmetology Examiners-- Lincoln, NE

Nebraska Board of Barber Examiners- Lincoln, NE

Ms. Nadine Griego- NV State Board of Cosmetology-- Las Vegas, NV

Nevada State Board of Massage Therapy- Las Vegas, NV

Ms. Kathryn Wantuck- NH State Board of Barbering, Cosmetology, and Esthetics-- Concord, NH

Mr. Jay Malanga- NJ Board of Cosmetology & Hairstyling-- Newark, NJ

Ms. Antoinette Griego- NM State Board of Barbers & Cosmetologists-- Santa Fe, NM

Ms. Kathleen McCoy- NY Department of State-Division of Licensing Services-- Albany, NY

Ms. Carol Yates- NY State Education Department-Bureau of Proprietary School Supervision--

Albany, NY

Ms. Lynda Elliott- NC State Board of Cosmetic Art Examiners- Raleigh, NC

Mr. Wayne Mixon North Carolina Board of Barber Examiners- Raleigh, NC

Ms. Sue Meier- ND State Board of Cosmetology-- Bismarck, ND

Ms. Tona Stevenson- North Dakota State Board of Barber Examiners-- Dickenson, ND

Ms. Lori Pearson- Acting Executive Director-- OH State Board of Cosmetology--- Grove City, OH

Ms. Sherry Lewelling- OK Board of Cosmetology-- Oklahoma City, OK

Ms. Samantha Patnode- OR Health Licensing Agency-- Salem, OR

Mr. Juan Baez-Arevalo – Director of Private Post Secondary Education Oregon Higher Education

Coordinating Commission- OR

Ms. Helen Dunford – Oregon High Education Coordinating Council - OR

Ms. Kelly Diller- PA State Board of Cosmetology-- Harrisburg, PA

Mr. Juan Bigio Ramos, Ph.D.- PR General Council of Education-- San Juan, PR

Page 35: 30-Day Report of Actions Taken by the Commissionelibrary.naccas.org/InfoRouter/docs/Public/Website... · Davie, FL 33314 Ref. #019087-00 Action and Date: Addition of New Programs

DOE 30-Day E-Notice

December 19, 2014

35

Ms. Maureen Slowik - Board Administrator-RI State Board of Barbering & Hairdressing--

Providence, RI

Ms. Theresa Richardson- SC Board of Barber Examiners-- Columbia, SC

Ms. Kathryn Boyd- SD Cosmetology Commission-- Pierre, SD

Ms. Roxana Gumucio- TN Board of Cosmetology-- Nashville, TN

Mr. William Kuntz Jr., TX Department of Licensing & Regulation, Austin, TX

Ms. Sally Stewart- UT Cosmetology/Barbering Board-- Salt Lake City, UT

Ms. Carla Preston- VT Office of Professional Regulation-- Montpelier, VT

Mr. William Ferguson II- VA Board for Barbers & Cosmetology-- Richmond, VA

Ms. Zelda Williams- VA Board for Barbers & Cosmetology-- Richmond, VA

Mr. Russell Sonmore – VA – WA workforce Training and Education Coordinating Board – VA &

WA

Ms. Eleni Papadakis – WA Workforce Training and Education Coordinating Board , WA

Ms. Susan Colard- WA Department of Licensing-Consumer Affairs-- Olympia, WA

Ms. Amanda Smith- Executive Director-- WV Board of Barbers & Cosmetologist--- Dunbar, WV

Ms. Angela Arrington- WI Barbering & Cosmetology Board-- Madison, WI

Mr. Aaron Knautz- WI Massage Therapy & Bodywork Therapy Affiliated Credentialing Board--

Madison, WI

Ms. Betty Abernethy- WY State Board of Cosmetology-- Cheyenne, WY

State Massage Therapy Higher Education Authorities Mr. Keith Warren- AL Board of Massage Therapy-- Montgomery, AL

Ms. Kathleen Phillips- AZ State Board of Massage Therapy-- Phoenix, AZ

Ms. Marilyn L. Graham- AR State Board of Massage Therapy--Little Rock, AR

Ms. Chelle Martin- FL Dept. of Health-Division of Medical Quality-- Tallahassee, FL

Mr. Ross Miller- IN Commission on Proprietary Education-- Indianapolis, IN

Nevada State Board of Massage Therapy – Las Vegas, NV

Mr. George Hebert- NJ Massage Board-- Newark, NJ

Ms. Valauna Grissom- OK State Board of Health-- Oklahoma City, OK

Mr. Ed Rech- PA State Board of Massage Therapy-- Harrisburg, PA

Mr. William Kuntz Jr.,- TX Department of Licensing & Regulation-- Austin, TX

Other Ms. Tammy Burkhart- Educause

Ms. Lisa Schiavo- Accredited Schools List Help Desk-- Westat