Search icon

SOZO INTERNATIONAL, INC.

Headquarter

Company Details

Name: SOZO INTERNATIONAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Aug 2003 (22 years ago)
Organization Date: 18 Aug 2003 (22 years ago)
Last Annual Report: 16 Apr 2024 (a year ago)
Organization Number: 0566385
Industry: Educational Services
Number of Employees: Small (0-19)
Principal Office: PO BOX 15518, EVANSVILLE, IN 47716
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of SOZO INTERNATIONAL, INC., COLORADO 20141389896 COLORADO

Registered Agent

Name Role
JOHN HUDSON Registered Agent

Director

Name Role
MATT CHALFANT Director
Brad Ricca Director
Geoff Bunting Director
Dustin Krantz Director
GARY OTTMAN Director
DAVID DAGEFORDE MD Director
EUGENE DEPORTER Director
TED YAMAMORI Director

Incorporator

Name Role
CYNTHIA L COFFEE Incorporator

President

Name Role
Brad Ricca President

Secretary

Name Role
Geoff Bunting Secretary

Treasurer

Name Role
Dustin Krantz Treasurer

Filings

Name File Date
Annual Report 2024-04-16
Annual Report 2023-04-21
Annual Report 2022-04-21
Annual Report 2021-02-10
Registered Agent name/address change 2020-05-08
Amendment 2020-04-28
Annual Report 2020-02-26
Annual Report 2019-05-03
Annual Report 2018-06-06
Principal Office Address Change 2017-04-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SLMAQM07GR181 Department of State 00.000 - UNKNOWN 2008-12-23 2009-10-30 AFGHAN BURN PREVENTION PROGRAM/TO ADD $250,000.00 TO GRANT AND EXTEND PERFORMANCE PERIOD TO 10/30/09.
Recipient SOZO INTERNATIONAL
Recipient Name Raw SOZO INTERNATIONAL
Recipient DUNS 609579987
Recipient Address P.O. BOX 436967, LOUISVILLE, JEFFERSON, KENTUCKY, 40299-2328
Obligated Amount 1000000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State