Search icon

2 NOT 1: FATHERHOOD & FAMILIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 2 NOT 1: FATHERHOOD & FAMILIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Feb 2007 (18 years ago)
Organization Date: 02 Feb 2007 (18 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0656609
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 2791, ATTN: 2NOT1, LOUISVILLE, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Officer

Name Role
Shawn L. Gardner Officer
Georgia A Turner Officer

Director

Name Role
ANTHONY SMITH Director
ROBERT CLAYTON Director
NIKKI GARDNER Director
Anthony Hamblin Director
Brea Sims Director
Shamenda Harper Director
Candy Olmstead Director
Timothy Schumpert Director

Incorporator

Name Role
SHAWN GARDNER Incorporator

Registered Agent

Name Role
SHAWN GARDNER Registered Agent

Unique Entity ID

Unique Entity ID:
WJLYVAJ6K7M7
CAGE Code:
69YZ0
UEI Expiration Date:
2026-03-14

Business Information

Activation Date:
2025-03-21
Initial Registration Date:
2011-02-24

Commercial and government entity program

CAGE number:
69YZ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-03-21
SAM Expiration:
2026-03-14

Contact Information

POC:
GEORGIA A. TURNER
Corporate URL:
www.2not1.org

National Provider Identifier

NPI Number:
1588377568
Certification Date:
2025-02-24

Authorized Person:

Name:
DR. GEORGIA ANNETTE TURNER
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

Selected Taxonomy:
175T00000X - Peer Specialist
Is Primary:
No
Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251V00000X - Voluntary or Charitable Agency
Is Primary:
No
Selected Taxonomy:
251X00000X - Supports Brokerage Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
Yes

Contacts:

Filings

Name File Date
Annual Report 2024-06-28
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State