Name: | FOUNTAIN PARK OUTREACH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 May 2010 (15 years ago) |
Organization Date: | 19 May 2010 (15 years ago) |
Last Annual Report: | 27 Mar 2025 (21 days ago) |
Organization Number: | 0763348 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 5000 SECRETARIAT DRIVE, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MELISSA GROSS | Secretary |
Name | Role |
---|---|
Jan York | Director |
John Eckelbarger | Director |
JIll Price | Director |
MELISSA GROSS | Director |
JAMES B. TODD | Director |
CHRIS COLLINS | Director |
Name | Role |
---|---|
michael feddes | Treasurer |
Name | Role |
---|---|
JAMES TODD | Incorporator |
Name | Role |
---|---|
MICHAEL FEDDES | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CHRANSYE | Inactive | 2015-07-06 |
Name | File Date |
---|---|
Annual Report | 2025-03-27 |
Annual Report | 2024-05-24 |
Annual Report | 2023-09-29 |
Annual Report | 2022-08-02 |
Annual Report | 2021-02-11 |
Annual Report | 2020-02-14 |
Unhonored Check Letter | 2019-07-02 |
Annual Report | 2019-05-21 |
Annual Report | 2018-07-02 |
Annual Report | 2017-05-30 |
Sources: Kentucky Secretary of State