Name: | BRIGHTSIDE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Dec 2010 (14 years ago) |
Organization Date: | 08 Dec 2010 (14 years ago) |
Last Annual Report: | 19 Feb 2025 (4 months ago) |
Organization Number: | 0777003 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40270 |
City: | Louisville, Valley Sta |
Primary County: | Jefferson County |
Principal Office: | BRIGHTSIDE FOUNDATION INC., PO Box 70362, LOUISVILLE, KY 40270 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Chandrika Srinivasan | Secretary |
Name | Role |
---|---|
Jennifer McGill | Treasurer |
Name | Role |
---|---|
Brandan Burfict | Director |
Jeff English | Director |
Brandon Coan | Director |
Gina O'Brien | Director |
Jason Larkin | Director |
Will Fensterer | Director |
MINDY HECK | Director |
CYNTHIA KNAPEK | Director |
MIKE SEEBERT | Director |
LOUIS R. STRAUB, II | Director |
Name | Role |
---|---|
MICHELLE BLACK WHITE | Registered Agent |
Name | Role |
---|---|
OLIVER H. (SCOTT) BARBER, III | Incorporator |
Name | Role |
---|---|
Louis Straub | President |
Name | File Date |
---|---|
Principal Office Address Change | 2025-02-19 |
Registered Agent name/address change | 2025-02-19 |
Annual Report | 2025-02-19 |
Registered Agent name/address change | 2024-12-02 |
Annual Report | 2024-07-01 |
Sources: Kentucky Secretary of State