Name: | VOICE FOR HUMANITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Mar 2003 (22 years ago) |
Organization Date: | 06 Mar 2003 (22 years ago) |
Last Annual Report: | 25 Jul 2024 (9 months ago) |
Organization Number: | 0555577 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1819 FIELDEN DRIVE, 1819 FIELDEN DRIVE, LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL J. KANE | Registered Agent |
Name | Role |
---|---|
Jennifer R Kane | President |
Name | Role |
---|---|
Jennifer R Kane | Director |
Michael J Kane | Director |
Ellen L Marmon | Director |
JAMES E. HARGROVE | Director |
DR. MICHAEL J. KANE | Director |
C.L. RUTHERFORD, JR. | Director |
Name | Role |
---|---|
JAMES E. HARGROVE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2024-07-29 |
Annual Report | 2024-07-25 |
Annual Report | 2023-06-08 |
Annual Report | 2022-07-21 |
Annual Report | 2021-06-13 |
Annual Report | 2020-06-26 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-01 |
Annual Report | 2017-05-26 |
Annual Report | 2016-05-31 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | SKE50009M2365 | 2009-09-29 | 2009-09-29 | No data | |||||||||||||||||||
|
Title | RECORDERS - DIGITIAL VOICE PLAYERS |
Product and Service Codes | 9999: MISCELLANEOUS ITEMS |
Recipient Details
Recipient | VOICE FOR HUMANITY INC |
UEI | L1BTLZEA9MY1 |
Legacy DUNS | 143599509 |
Recipient Address | 2133 LADERA LN, LEXINGTON, 405142422, UNITED STATES |
Sources: Kentucky Secretary of State