Name: | P4P FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Sep 2011 (14 years ago) |
Organization Date: | 07 Sep 2011 (14 years ago) |
Last Annual Report: | 04 Mar 2025 (a month ago) |
Organization Number: | 0799712 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | C/O LANGE, QUILL & POWERS PLC, MICHAEL W. FEDERLE, 4 WEST FOURTH STREET, SUITE 200, NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Tracy A Jacob | President |
Name | Role |
---|---|
Michael W Federle | Secretary |
Name | Role |
---|---|
Tracy A. Jacob | Director |
Michael W Federle | Director |
TRACY A. HEINRICHS | Director |
BRANDY W. RICHEY | Director |
JOANN COMBS | Director |
Rebecca Reichenbecher Smither | Director |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Incorporator |
Name | Role |
---|---|
MICHAEL W. FEDERLE | Registered Agent |
Name | Role |
---|---|
Rebecca Smither | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-04 |
Principal Office Address Change | 2025-03-04 |
Registered Agent name/address change | 2025-03-04 |
Annual Report | 2024-05-10 |
Annual Report | 2023-06-30 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-21 |
Annual Report | 2020-05-27 |
Annual Report | 2019-06-04 |
Annual Report | 2018-06-20 |
Sources: Kentucky Secretary of State