Search icon

SISTERS FOR LIFE, INC.

Company Details

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

President

Name Role
Angela Minter President

Director

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

Registered Agent

Name Role
ANGELA MINTER Registered Agent

Incorporator

Name Role
ANGELA MINTER Incorporator

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2100367 Other Civil Rights 2021-06-06 motion before trial
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 3
Filing Date 2021-06-06
Termination Date 2024-09-13
Date Issue Joined 2021-12-14
Section 1983
Sub Section BV
Status Terminated

Parties

Name SISTERS FOR LIFE, INC.
Role Plaintiff
Name LOUISVILLE-JEFFERSON CO,
Role Defendant

Sources: Kentucky Secretary of State