Search icon

FOUNDATIONS, INC.

Company Details

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

Signature

Name Role
TIMOTHY PETERS Signature

Vice President

Name Role
Timothy Peters Vice President

Director

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

Registered Agent

Name Role
ROBERT M. KLEIN Registered Agent

Secretary

Name Role
Lois Matevs Secretary

President

Name Role
Tim Peters President

Treasurer

Name Role
STEVE WOOD Treasurer

Incorporator

Name Role
TIMOTHY C. PETERS Incorporator

Filings

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