Name: | NSPIRE INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 May 2008 (17 years ago) |
Organization Date: | 13 May 2008 (17 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Organization Number: | 0705246 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40484 |
City: | Stanford |
Primary County: | Lincoln County |
Principal Office: | 35 LANTERN WAY, STANFORD, KY 40484 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRITTANY D. Parsons | Registered Agent |
Name | Role |
---|---|
Brittany D. Parsons | President |
Name | Role |
---|---|
John E. Marcum | Secretary |
Name | Role |
---|---|
Pamela K. Gooch | Treasurer |
Name | Role |
---|---|
Pamela K. Gooch | Vice President |
Name | Role |
---|---|
Brittany D. Parsons | Director |
Pamela K. Gooch | Director |
John E. Marcum | Director |
BRITTANY D. GOOCH | Director |
PAMELA K. GOOCH | Director |
JOHN E. MARCUM | Director |
Name | Role |
---|---|
BRITTANY D. GOOCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Registered Agent name/address change | 2025-02-17 |
Annual Report | 2024-05-22 |
Annual Report | 2023-06-27 |
Annual Report | 2022-06-24 |
Annual Report | 2021-02-12 |
Annual Report | 2020-06-22 |
Annual Report | 2019-06-24 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-04 |
Sources: Kentucky Secretary of State