Name: | FINANCIAL LITERACY ADVOCATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Feb 2009 (16 years ago) |
Organization Date: | 03 Feb 2009 (16 years ago) |
Last Annual Report: | 08 May 2024 (10 months ago) |
Organization Number: | 0722632 |
Industry: | Business Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4707 UNSELD BOULEVARD, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANICE C. COLLINS | Registered Agent |
Name | Role |
---|---|
JANICE COLLINS | President |
Name | Role |
---|---|
JANICE C COLLINS | Director |
SHERRIE DAVIS | Director |
EDWIN P OSBORNE | Director |
JANICE C. COLLINS | Director |
EDWIN P. OSBORNE | Director |
Name | Role |
---|---|
JANICE C. COLLINS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Annual Report | 2023-06-01 |
Annual Report | 2022-06-06 |
Annual Report | 2021-05-27 |
Annual Report | 2020-06-15 |
Annual Report | 2019-10-01 |
Annual Report | 2018-09-10 |
Annual Report | 2017-06-11 |
Annual Report | 2016-04-13 |
Annual Report | 2015-04-11 |
Sources: Kentucky Secretary of State