Name: | PROMISE KIDS A FUTURE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Nov 2005 (19 years ago) |
Organization Date: | 16 Nov 2005 (19 years ago) |
Last Annual Report: | 17 Jan 2025 (3 months ago) |
Organization Number: | 0625729 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40324 |
City: | Georgetown |
Primary County: | Scott County |
Principal Office: | 115 NORTH WATER SUITE B, 115 NORTH WATER STUITE B, GEORGETOWN, GEORGETOWN, KY 40324 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JILL BAKER | Registered Agent |
Name | Role |
---|---|
MARY DAVIS | Director |
MICHAELYN STUART | Director |
WENDI GRIFFITH | Director |
STEVE SETTLES | Director |
LORI JONES | Director |
ANDY GRIFFITH | Director |
JILL BAKER | Director |
DAN ROBERTS | Director |
Abby Lunsford | Director |
Jill Baker | Director |
Name | Role |
---|---|
JILL BAKER | Incorporator |
Name | Role |
---|---|
Robert Smith | President |
Name | Role |
---|---|
Jeff Bishop | Vice President |
Name | Role |
---|---|
Lori Jones | Treasurer |
Name | Role |
---|---|
Geoff Smarte | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-01-17 |
Annual Report | 2024-01-03 |
Annual Report | 2023-01-04 |
Annual Report | 2022-01-05 |
Registered Agent name/address change | 2022-01-05 |
Annual Report | 2021-01-19 |
Principal Office Address Change | 2021-01-19 |
Annual Report | 2020-01-06 |
Annual Report | 2019-01-08 |
Annual Report | 2018-02-06 |
Sources: Kentucky Secretary of State