Name: | LIFT A LIFE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Dec 1999 (25 years ago) |
Organization Date: | 15 Dec 1999 (25 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0485106 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 6000 BROWNSBORO BLVD., SUITE C, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIFT A LIFE FOUNDATION INC CBS BENEFIT PLAN | 2023 | 611359337 | 2024-12-30 | LIFT A LIFE FOUNDATION INC | 1 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
WENDY L. NOVAK | Director |
SUSAN B. NOVAK | Director |
Jonathan Butler | Director |
Ashley Novak-Butler | Director |
DAVID C. NOVAK | Director |
David C Novak | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
Ashley Novak-Butler | Vice President |
Name | Role |
---|---|
Jonathan Butler | Treasurer |
Name | Role |
---|---|
DAVID C. NOVAK | Incorporator |
Name | Role |
---|---|
David C Novak | President |
Name | Action |
---|---|
THE DAVID C. AND WENDY L. NOVAK FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NOVAK FAMILY FOUNDATION | Active | 2029-07-31 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-08-15 |
Assumed Name renewal | 2024-07-31 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-02 |
Annual Report | 2022-03-07 |
Annual Report | 2021-01-12 |
Principal Office Address Change | 2020-02-13 |
Annual Report | 2020-02-13 |
Registered Agent name/address change | 2020-01-13 |
Certificate of Assumed Name | 2019-08-05 |
Sources: Kentucky Secretary of State