Name: | INTELLIGENT CHANGE INITIATIVES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Feb 1996 (29 years ago) |
Organization Date: | 21 Feb 1996 (29 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0412154 |
Industry: | Engineering, Accounting, Research, Management & Related Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40588 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 1049, LEXINGTON, KY 40588-1049 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SUSAN WEISS | Treasurer |
Name | Role |
---|---|
SUSAN WEISS | Secretary |
Name | Role |
---|---|
Susan Weiss | Director |
MARK KRISTY | Director |
Mike Norman | Director |
DR. LEE T. TODD, JR. | Director |
JOHN DANSBY | Director |
DR. JOHN C. PHILLEY | Director |
Name | Role |
---|---|
MARK P. KRISTY | Officer |
Name | Role |
---|---|
JAMES W. GARDNER | Incorporator |
Name | Role |
---|---|
STEVEN PELPHREY | Registered Agent |
Name | Role |
---|---|
F. T. SAMUEL JR. | President |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY FILM LAB | Inactive | 2021-01-23 |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-03-16 |
Annual Report | 2022-06-01 |
Annual Report | 2021-08-06 |
Registered Agent name/address change | 2020-12-21 |
Sources: Kentucky Secretary of State