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 |
Name | Role |
---|---|
TRAVIS DOSTER | President |
Name | Role |
---|---|
SARAH GRAU | Officer |
Name | Role |
---|---|
SEAN RENFROE | Secretary |
Name | Role |
---|---|
Brian Ketterer | Treasurer |
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 |
Name | Role |
---|---|
SHEILA C BROWN | Incorporator |
Name | Role |
---|---|
UNITED AGENT GROUP INC. | Registered Agent |
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 |
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