Search icon

ASSOCIATION FOR HEALTHCARE FOODSERVICE, INC.

Company Details

Name: ASSOCIATION FOR HEALTHCARE FOODSERVICE, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Feb 2011 (14 years ago)
Authority Date: 04 Feb 2011 (14 years ago)
Last Annual Report: 12 Mar 2015 (10 years ago)
Organization Number: 0783735
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 328 EAST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Lisette Coston President

Secretary

Name Role
Joanne McMillian Secretary

Treasurer

Name Role
Julie Jones Treasurer

Director

Name Role
Randy Sparrow Director
Beth Yesford Director
Jacqueline Sikoski Director
Laura Watson Director
Crystal Duncan Director
Candi Johnson Director
Tony Almeida Director
Cyndi Roberts Director
Cindy Parker Director
Toni Watkins Director

Filings

Name File Date
Revocation of Certificate of Authority 2016-10-01
Registered Agent name/address change 2015-03-12
Principal Office Address Change 2015-03-12
Annual Report 2015-03-12
Annual Report 2014-01-16
Annual Report 2013-01-17
Registered Agent name/address change 2012-07-06
Annual Report Amendment 2012-07-06
Annual Report 2012-07-06
Application for Certificate of Authority(Corp) 2011-02-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA101C15229 2011-04-08 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_VA101C15229_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title RATIFICATION OF MEMBERSHIP FEES
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient ASSOCIATION FOR HEALTHCARE FOODSERVICE, INC.
UEI XTE8EPF6VW29
Legacy DUNS 831021907
Recipient Address 455 S FOURTH ST STE 650, LOUISVILLE, 402022554, UNITED STATES

Sources: Kentucky Secretary of State