Search icon

PROMISE KIDS A FUTURE INC.

Company Details

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

Registered Agent

Name Role
JILL BAKER Registered Agent

Director

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

Incorporator

Name Role
JILL BAKER Incorporator

President

Name Role
Robert Smith President

Vice President

Name Role
Jeff Bishop Vice President

Treasurer

Name Role
Lori Jones Treasurer

Secretary

Name Role
Geoff Smarte Secretary

Filings

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