Name: | NEW PIONEERS FOR A SUSTAINABLE FUTURE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Feb 2005 (20 years ago) |
Organization Date: | 01 Feb 2005 (20 years ago) |
Last Annual Report: | 02 Jan 2025 (5 months ago) |
Organization Number: | 0604960 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 127 WEST MAIN ST., SPRINGFIELD, KY 40069-1226 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Susan Gatz | Director |
Pam Grundy | Director |
Jackie Roberts | Director |
Cole Alexander | Director |
Elizabeth Coulter | Director |
Johnnie Baum | Director |
Cheryl Coleman | Director |
Kimberly Nance | Director |
Robert Elliott Newland | Director |
Angela Rakes | Director |
Name | Role |
---|---|
Julia Gerwe | Officer |
Name | Role |
---|---|
Jenna Wilson | Vice President |
Name | Role |
---|---|
Michael Bickett | President |
Name | Role |
---|---|
JULIA ROSE GERWE | Registered Agent |
Name | Role |
---|---|
Deana Cissell | Treasurer |
Name | Role |
---|---|
William Rosenbaum | Secretary |
Name | Role |
---|---|
CLAIRE A. MCGOWAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-01-02 |
Annual Report | 2024-06-27 |
Registered Agent name/address change | 2023-07-25 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State