Search icon

NEW BEGINNINGS FOUNDATION, INC.

Company Details

Name: NEW BEGINNINGS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 08 Mar 2000 (25 years ago)
Organization Date: 08 Mar 2000 (25 years ago)
Last Annual Report: 11 Jun 2021 (4 years ago)
Organization Number: 0490755
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 509 BARRET AVE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Secretary

Name Role
BRIDGETTE W JONES Secretary

Vice President

Name Role
JAMES GRAHAM Vice President

Director

Name Role
Bruce Cupp Director
TONY FOWLER Director
Alex Day Director
TERRY JONES Director
JAMES GRAHAM Director
BRIDGETTE JONES Director
BRENDA GRAHAM Director

Incorporator

Name Role
TERRY JONES Incorporator
JAMES GRAHAM Incorporator
BRIDGETTE JONES Incorporator
BRENDA GRAHAM Incorporator

President

Name Role
TERRY JONES President

Registered Agent

Name Role
BRENDA GRAHAM Registered Agent

Chairman

Name Role
DAVE CHARLTON Chairman

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001994 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
NEW BEGINNINGS FAMILY SERVICES, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-06-11
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Annual Report 2019-06-17
Annual Report 2018-06-20
Annual Report 2017-06-19
Annual Report 2016-06-30
Annual Report 2015-07-07
Principal Office Address Change 2014-09-30

Sources: Kentucky Secretary of State