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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SOZO INTERNATIONAL, INC., COLORADO | 20141389896 | COLORADO |
Name | Role |
---|---|
JOHN HUDSON | Registered Agent |
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 |
Name | Role |
---|---|
CYNTHIA L COFFEE | Incorporator |
Name | Role |
---|---|
Brad Ricca | President |
Name | Role |
---|---|
Geoff Bunting | Secretary |
Name | Role |
---|---|
Dustin Krantz | Treasurer |
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 |
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. | |||||||||||||||||||
|
Sources: Kentucky Secretary of State