Name: | SAVE THE CHILDREN FEDERATION, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 1986 (39 years ago) |
Authority Date: | 30 Jun 1986 (39 years ago) |
Last Annual Report: | 25 Jun 2024 (10 months ago) |
Branch of: | SAVE THE CHILDREN FEDERATION, INC., CONNECTICUT (Company Number 0099393) |
Organization Number: | 0216778 |
Industry: | Miscellaneous Services |
Number of Employees: | Large (100+) |
Principal Office: | 501 Kings Hwy East, Suite 400, Fairfield, CT 06825 |
Place of Formation: | CONNECTICUT |
Name | Role |
---|---|
Samantha Vinograd | Director |
Steven Wolfe Pereira | Director |
Susan Gianinno | Director |
Tracy Stuart | Director |
Tsehaye Teferra | Director |
Victor Pineda | Director |
Wayne Frederick | Director |
Margaret McGetrick | Director |
Pamela Stewart | Director |
Peter Benjamin | Director |
Name | Role |
---|---|
Brian M. White | Vice President |
Luciana Bonifacio | Vice President |
Betsy Zorio | Vice President |
Christy Gleason | Vice President |
David Barth | Vice President |
Jennifer Roberti | Vice President |
Name | Role |
---|---|
ROGER S. HANFORD | Incorporator |
CHARLES R. BLISS | Incorporator |
ROSE M. JOYAL | Incorporator |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Janti Soeripto | President |
Name | Role |
---|---|
Andrea Williamson | Secretary |
Name | Role |
---|---|
Greg Ferrante | Treasurer |
Name | Action |
---|---|
SAVE THE CHILDREN FEDERATION, INCORPORATED | Old Name |
Name | Status | Expiration Date |
---|---|---|
SAVE THE CHILDREN | Active | 2029-06-10 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-06-25 |
Annual Report | 2024-06-25 |
Assumed Name renewal | 2024-06-10 |
Annual Report | 2023-05-16 |
Principal Office Address Change | 2023-05-16 |
Registered Agent name/address change | 2022-07-20 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-09 |
Annual Report | 2020-06-10 |
Name Renewal | 2019-07-05 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10SFSKY001 | Corporation for National and Community Service | 94.011 - FOSTER GRANDPARENT PROGRAM | 2010-07-01 | 2013-06-30 | FOSTER GRANDPARENT PROGRAM | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY-16060-C1 | Appalachian Regional Commission | 23.002 - APPALACHIAN AREA DEVELOPMENT | 2009-07-01 | 2010-06-30 | DROPOUT PREVENTION | |||||||||||||||||||||
|
||||||||||||||||||||||||||
07SFSKY001 | Corporation for National and Community Service | 94.011 - FOSTER GRANDPARENT PROGRAM | 2007-09-30 | 2010-06-30 | FOSTER GRANDPARENT PROGRAM | |||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 263500.76 |
Executive | 2025-01-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | -245047.12 |
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 2082038.97 |
Executive | 2024-10-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 85398.25 |
Executive | 2024-07-18 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 265006.34 |
Executive | 2023-09-13 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 9900 |
Executive | 2023-08-03 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 1269463.6 |
Sources: Kentucky Secretary of State