Name: | SISTERS FOR LIFE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 2003 (22 years ago) |
Organization Date: | 21 May 2003 (22 years ago) |
Last Annual Report: | 03 Oct 2024 (7 months ago) |
Organization Number: | 0560515 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 32534, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Angela Minter | President |
Name | Role |
---|---|
Angela Minter | Director |
AUNDRIA MCCLAIN | Director |
AHYANNA KAT | Director |
PARNELL MINTER | Director |
Harvey Powell | Director |
Alfredia Pritchard | Director |
ANGELA MINTER | Director |
CECIL A BLYE JR | Director |
VIENNESE BLYE | Director |
SHERRY PEALS | Director |
Name | Role |
---|---|
ANGELA MINTER | Registered Agent |
Name | Role |
---|---|
ANGELA MINTER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-10-03 |
Annual Report | 2024-10-02 |
Annual Report | 2023-07-05 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-04 |
Annual Report | 2020-07-16 |
Annual Report | 2019-09-13 |
Annual Report | 2018-09-20 |
Reinstatement Approval Letter Revenue | 2017-10-17 |
Principal Office Address Change | 2017-10-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2100367 | Other Civil Rights | 2021-06-06 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SISTERS FOR LIFE, INC. |
Role | Plaintiff |
Name | LOUISVILLE-JEFFERSON CO, |
Role | Defendant |
Sources: Kentucky Secretary of State