Search icon

ANDY'S OUTREACH FUND, INC.

Company Details

Name: ANDY'S OUTREACH FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Jul 2002 (23 years ago)
Organization Date: 09 Jul 2002 (23 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0540308
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 6040 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

President

Name Role
TRAVIS DOSTER President

Officer

Name Role
SARAH GRAU Officer

Secretary

Name Role
SEAN RENFROE Secretary

Treasurer

Name Role
Brian Ketterer Treasurer

Director

Name Role
SEAN RENFROE Director
DEE SHAUGHNESSY Director
LESLIE TAYLOR Director
PHILLIP DUNN Director
CHRIS BELL Director
AMANDA SCARBERRY Director
MICHELE BISHOP Director
CINDY PERKINS Director
GEORGE RICH Director
MIKE MURPHY Director

Incorporator

Name Role
SHEILA C BROWN Incorporator

Registered Agent

Name Role
UNITED AGENT GROUP INC. Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001197 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2024-03-07
Annual Report 2023-06-18
Annual Report 2022-06-15
Annual Report 2021-06-15
Annual Report 2020-06-18
Annual Report 2019-07-03
Annual Report Amendment 2018-06-01
Annual Report 2018-05-31
Principal Office Address Change 2017-06-07

Sources: Kentucky Secretary of State