Name: | FOUNDATIONS, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Feb 1990 (35 years ago) |
Organization Date: | 23 Feb 1990 (35 years ago) |
Last Annual Report: | 26 Apr 2011 (14 years ago) |
Organization Number: | 0269502 |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 808 EAST MARKET , LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TIMOTHY PETERS | Signature |
Name | Role |
---|---|
Timothy Peters | Vice President |
Name | Role |
---|---|
Timothy Peters | Director |
TIMOTHY C. PETERS | Director |
JOHN S. MOREMAN | Director |
MARTY SUSSMAN | Director |
JAN S. KARZEN | Director |
BONNIE L. MCCAFFERTY | Director |
Ron Brosnan | Director |
John Moreman | Director |
Lois Mateus Peters | Director |
Name | Role |
---|---|
ROBERT M. KLEIN | Registered Agent |
Name | Role |
---|---|
Lois Matevs | Secretary |
Name | Role |
---|---|
Tim Peters | President |
Name | Role |
---|---|
STEVE WOOD | Treasurer |
Name | Role |
---|---|
TIMOTHY C. PETERS | Incorporator |
Name | File Date |
---|---|
Dissolution | 2011-09-06 |
Reinstatement Certificate of Existence | 2011-04-26 |
Reinstatement | 2011-04-26 |
Reinstatement Approval Letter Revenue | 2011-04-26 |
Registered Agent name/address change | 2011-04-26 |
Reinstatement Approval Letter Revenue | 2011-04-19 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution Return | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Principal Office Address Change | 2010-04-22 |
Sources: Kentucky Secretary of State