Name: | START2FINISH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 2011 (14 years ago) |
Organization Date: | 18 Mar 2011 (14 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0787278 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 3504 COVENTRY TEE COURT, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gregory B Foreman | President |
Name | Role |
---|---|
STEVE BOSCO | Director |
Kathleen Foreman | Director |
Merideth Budde | Director |
Deanne Carter | Director |
JOHN FERRITO | Director |
TODD CIANFONI | Director |
Name | Role |
---|---|
KATHLEEN C. FOREMAN | Registered Agent |
Name | Role |
---|---|
Merideth Budde | Secretary |
Name | Role |
---|---|
Kathleen C Foreman | Treasurer |
Name | Role |
---|---|
JOHN FERRITO | Incorporator |
Name | Status | Expiration Date |
---|---|---|
502 ELITE | Active | 2026-09-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Annual Report | 2024-03-27 |
Annual Report | 2022-04-21 |
Certificate of Assumed Name | 2021-09-01 |
Annual Report Amendment | 2021-05-05 |
Annual Report | 2021-03-31 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-27 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State