Name: | SURVIVE AND THRIVE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Apr 2005 (20 years ago) |
Organization Date: | 25 Apr 2005 (20 years ago) |
Last Annual Report: | 07 Jun 2024 (10 months ago) |
Organization Number: | 0611626 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41001 |
City: | Alexandria |
Primary County: | Campbell County |
Principal Office: | 10968 PLEASANT RIDGE, 10968 PLEASANT RIDGE, ALEXANDRIA, ALEXANDRIA, KY 41001 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. WILLIAM ELLIOTT | Director |
MELISSA NEYERS | Director |
JUDGE PATRICIA SUMME | Director |
KIM WOLFE | Director |
ED CONNOR | Director |
NIKKI FANGMAN | Director |
VIRGINIA PEPPERS | Director |
ALEX BRAMEL | Director |
KELLY CLASGENS | Director |
DAVID JONES | Director |
Name | Role |
---|---|
KIM WOLFE | Incorporator |
Name | Role |
---|---|
NICHOLE FANGMAN | Registered Agent |
Name | Role |
---|---|
MERRICK KREY | President |
Name | Role |
---|---|
VIRGINIA PEPPERS | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-07 |
Annual Report | 2023-06-23 |
Annual Report | 2022-05-23 |
Annual Report | 2021-05-14 |
Annual Report | 2020-06-01 |
Annual Report | 2019-06-13 |
Principal Office Address Change | 2018-06-06 |
Annual Report | 2018-06-06 |
Registered Agent name/address change | 2017-06-08 |
Annual Report | 2017-06-08 |
Sources: Kentucky Secretary of State