LEAPFROG, INC.

Name: | LEAPFROG, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 31 Mar 1999 (26 years ago) |
Organization Date: | 31 Mar 1999 (26 years ago) |
Last Annual Report: | 02 Apr 2018 (7 years ago) |
Managed By: | Managers |
Organization Number: | 0471884 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2500 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 50000 |
Name | Role |
---|---|
DANIEL W KNAPP | Registered Agent |
Name | Role |
---|---|
DANIEL WILLIAM KNAPP | President |
Name | Role |
---|---|
ALAN RICHARD GILLEO | Secretary |
Name | Role |
---|---|
DANIEL W KNAPP | Organizer |
Name | Role |
---|---|
DANIEL W KNAPP | Incorporator |
Name | Action |
---|---|
LEAPFROG, INC. | Type Conversion |
LEAP FROG, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
(HUMAN)X | Active | 2028-03-21 |
LEAP (HUMAN)X | Active | 2027-10-28 |
LEAP HUMAN | Active | 2027-10-28 |
LEAPFROG | Inactive | 2023-09-04 |
LEAP AGENCY | Inactive | 2018-06-25 |
Name | File Date |
---|---|
Annual Report Amendment | 2025-04-17 |
Registered Agent name/address change | 2025-04-17 |
Annual Report | 2025-02-17 |
Annual Report | 2024-03-05 |
Annual Report | 2023-09-07 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State