Search icon

ACCESS TO JUSTICE FOUNDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCESS TO JUSTICE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Jul 1995 (30 years ago)
Organization Date: 20 Jul 1995 (30 years ago)
Last Annual Report: 30 Jun 2020 (5 years ago)
Organization Number: 0403225
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 300 EAST MAIN STREET, SUITE 110, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
J. WARREN KELLER, ESQ. Registered Agent

President

Name Role
J Warren Keller President

Secretary

Name Role
Nan Frazer Hanley Secretary

Treasurer

Name Role
James D. Lyons Treasurer

Director

Name Role
J Warren Keller Director
James D. Lyons Director
Brent Vasseur Director
J. WARREN KELLER, ESQ. Director
ROBERT E. RUBERG, ESQ. Director
ROBERT C. EWALD, ESQ. Director
J. RICHARD DOWNEY, ESQ. Director
JANE ADAMS VENTERS, ESQ. Director
MARSHALL P. ELDRED, JR. Director

Incorporator

Name Role
J. WARREN KELLER, ESQ. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611221021
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-06-30
Annual Report 2019-08-09
Annual Report 2018-06-17
Annual Report 2017-06-23

USAspending Awards / Financial Assistance

Date:
2009-08-05
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LEGAL HELPLINE FOR ELDER KENTUCKIANS
Obligated Amount:
-17772.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State