Search icon

LIFT A LIFE FOUNDATION, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 813000
Sponsor’s telephone number 5029017954
Plan sponsor’s address 6000 BROWNSBORO PARK BLVD SUITE C, LOUISVILLE, KY, 40207

Plan administrator’s name and address

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

Director

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

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Vice President

Name Role
Ashley Novak-Butler Vice President

Treasurer

Name Role
Jonathan Butler Treasurer

Incorporator

Name Role
DAVID C. NOVAK Incorporator

President

Name Role
David C Novak President

Former Company Names

Name Action
THE DAVID C. AND WENDY L. NOVAK FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
NOVAK FAMILY FOUNDATION Active 2029-07-31

Filings

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