Name: | YPAL Cares, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Oct 2009 (16 years ago) |
Organization Date: | 29 Oct 2009 (16 years ago) |
Last Annual Report: | 10 Jul 2024 (a year ago) |
Organization Number: | 0746772 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 S. 5th Street Suite 2300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JON CAYOT | Registered Agent |
Name | Role |
---|---|
Ashley Roberts | Director |
Nina Johnson | Director |
Emma Hutchens | Director |
Stephen Swan | Director |
Michael Clemons | Director |
Mendell Taylor | Director |
Name | Role |
---|---|
Elizabeth A Cooper | Incorporator |
Name | Role |
---|---|
Mandy Jackson | President |
Name | Role |
---|---|
Trevor Leuck | Secretary |
Name | Role |
---|---|
Christopher Lyons | Treasurer |
Name | Role |
---|---|
Erica Holloway-McDaniel | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002023 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Status | Expiration Date |
---|---|---|
YPAL Foundation | Inactive | 2022-10-17 |
Name | File Date |
---|---|
Annual Report | 2024-07-10 |
Registered Agent name/address change | 2023-08-08 |
Annual Report | 2023-08-08 |
Principal Office Address Change | 2023-08-08 |
Annual Report | 2022-06-14 |
Sources: Kentucky Secretary of State