Search icon

THE FOOD ADDICTION INSTITUTE, INC.

Headquarter

Company Details

Name: THE FOOD ADDICTION INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jun 1991 (34 years ago)
Organization Date: 10 Jun 1991 (34 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0287273
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1829 PRINCETON DRIVE, 1829 PRINCETON DRIVE, LOUISVILLE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THE FOOD ADDICTION INSTITUTE, INC., FLORIDA F09000002333 FLORIDA

Director

Name Role
Susan Branscome Director
Judy Wolfe Director
Theresa Wright Director
Cynthia Myers-Morrison Director
David Avram Wolfe Director
Mark Cheren Director
Daria Green -Borsuk Director
Bonnie Nolan Director
REBECCA A. MAYVILLE Director
MICHAEL ANN FULTZ Director

Registered Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Registered Agent

Treasurer

Name Role
Sachir Ajouni Treasurer

President

Name Role
Michael Prager President

Vice President

Name Role
Mona Obiad Vice President

Incorporator

Name Role
REBECCA MAYVILLE Incorporator

Former Company Names

Name Action
THE LOUISVILLE FUND FOR ADULT CHILDREN, INC. Old Name

Assumed Names

Name Status Expiration Date
THE FOOD ADDITION INSTITUTE Inactive 2014-05-08
KENTUCKIANA FOUNDATION FOR EATING DISORDERS RECOVERY Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2024-05-21
Registered Agent name/address change 2024-04-18
Annual Report 2023-05-05
Annual Report 2022-06-26
Annual Report 2021-06-27
Annual Report 2020-06-22
Registered Agent name/address change 2020-06-22
Principal Office Address Change 2020-06-18
Annual Report 2019-04-30

Sources: Kentucky Secretary of State