Name: | THE GREG PAGE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2006 (18 years ago) |
Organization Date: | 11 Dec 2006 (18 years ago) |
Last Annual Report: | 10 Jun 2014 (11 years ago) |
Organization Number: | 0652645 |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2975 W. MADISON ST., LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEVIN C PAGE | Secretary |
Name | Role |
---|---|
JASON D PAGE | President |
Name | Role |
---|---|
JASON D PAGE | Director |
ALEXIS M PAGE | Director |
PATRICIA S. PAGE | Director |
TEISHA M. LOVE | Director |
TYRONE MOORE | Director |
MARK K. MAYS | Director |
DENNIS O PAGE | Director |
Name | Role |
---|---|
DENNIS O PAGE | Incorporator |
PATRICIA S. PAGE | Incorporator |
TEISHA M. LOVE | Incorporator |
TYRONE MOORE | Incorporator |
MARK K. MAYS | Incorporator |
Name | Role |
---|---|
ALEXIS PAGE | Registered Agent |
Name | File Date |
---|---|
Administrative Dissolution | 2015-09-12 |
Sixty Day Notice Return | 2015-09-01 |
Annual Report Return | 2015-04-28 |
Registered Agent name/address change | 2014-06-18 |
Reinstatement Certificate of Existence | 2014-06-10 |
Reinstatement | 2014-06-10 |
Reinstatement Approval Letter Revenue | 2014-06-10 |
Principal Office Address Change | 2014-06-10 |
Administrative Dissolution Return | 2012-09-26 |
Administrative Dissolution | 2012-09-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3933226000 | Small Business Administration | 59.008 - DISASTER ASSISTANCE LOANS | No data | No data | TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS | |||||||||||||||||
|
Sources: Kentucky Secretary of State