Name: | SPRINGBOARD NONPROFIT CONSUMER CREDIT MANAGEMENT, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
File Date: | 11 Oct 2005 (19 years ago) |
Authority Date: | 11 Oct 2005 (19 years ago) |
Last Annual Report: | 19 Jun 2024 (7 months ago) |
Organization Number: | 0623403 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1450 IOWA AVENUE, SUITE 200, RIVERSIDE, CA 92507 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
Cynthia L Williams | President |
Name | Role |
---|---|
Ethan Allen Horn | Treasurer |
Name | Role |
---|---|
John J Perlstein | Secretary |
Name | Role |
---|---|
Stacie Danielle Anctil | Director |
Ethan Allen Horn | Director |
Anthony Todd Emerson | Director |
Michael Paul Fraschilla | Director |
John J Perlstein | Director |
Cynthia L Williams | Director |
Name | Status | Expiration Date |
---|---|---|
CREDITANDDEBT.ORG | Inactive | 2024-06-07 |
CREDIT.ORG | Inactive | 2022-03-09 |
Name | File Date |
---|---|
Annual Report | 2024-06-19 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-19 |
Annual Report | 2021-04-07 |
Principal Office Address Change | 2020-09-21 |
Annual Report | 2020-03-30 |
Certificate of Assumed Name | 2019-07-01 |
Certificate of Assumed Name | 2019-06-07 |
Annual Report | 2019-05-28 |
Annual Report | 2018-05-11 |
Date of last update: 31 Jan 2025
Sources: Kentucky Secretary of State