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 |
Name | Role |
---|---|
BRIDGETTE W JONES | Secretary |
Name | Role |
---|---|
JAMES GRAHAM | Vice President |
Name | Role |
---|---|
Bruce Cupp | Director |
TONY FOWLER | Director |
Alex Day | Director |
TERRY JONES | Director |
JAMES GRAHAM | Director |
BRIDGETTE JONES | Director |
BRENDA GRAHAM | Director |
Name | Role |
---|---|
TERRY JONES | Incorporator |
JAMES GRAHAM | Incorporator |
BRIDGETTE JONES | Incorporator |
BRENDA GRAHAM | Incorporator |
Name | Role |
---|---|
TERRY JONES | President |
Name | Role |
---|---|
BRENDA GRAHAM | Registered Agent |
Name | Role |
---|---|
DAVE CHARLTON | Chairman |
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 |
Name | Action |
---|---|
NEW BEGINNINGS FAMILY SERVICES, INC. | Old Name |
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