Name: | KENTUCKY PHILANTHROPY INITATIVE, INC |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Feb 2009 (16 years ago) |
Organization Date: | 27 Feb 2009 (16 years ago) |
Last Annual Report: | 27 Apr 2021 (4 years ago) |
Organization Number: | 0724460 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 305 ANN STREET, SUITE 201, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH A. CLABES | Registered Agent |
Name | Role |
---|---|
Joseph A. Clabes | President |
Name | Role |
---|---|
Billy Harper | Director |
Carol Buckhout | Director |
Scott Davis | Director |
Nancy Grayson | Director |
Gayle Hilleke | Director |
Ron Daley | Director |
JUDITH G. CLABES | Director |
MICHAEL J HAMMONS | Director |
CHRISTINE S CLABES | Director |
Name | Role |
---|---|
JUDITH G. CLABES | Incorporator |
MICHAEL J HAMMONS | Incorporator |
CHRISTINE S CLABES | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-04-27 |
Reinstatement Certificate of Existence | 2020-04-07 |
Reinstatement | 2020-04-07 |
Reinstatement Approval Letter Revenue | 2020-04-07 |
Administrative Dissolution | 2019-10-16 |
Annual Report | 2018-07-01 |
Annual Report | 2017-06-26 |
Registered Agent name/address change | 2016-05-17 |
Principal Office Address Change | 2016-05-17 |
Sources: Kentucky Secretary of State