Name: | The Impact Movement Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Sep 2011 (14 years ago) |
Organization Date: | 30 Sep 2011 (14 years ago) |
Authority Date: | 30 Sep 2011 (14 years ago) |
Last Annual Report: | 28 May 2024 (a year ago) |
Organization Number: | 0801616 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1201 PEACHTREE ST NE, BUILDING 400 STE 100, ATLANTA, GA 30361 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
Tonya Tarpeth | Director |
Thomas Fritz | Director |
Khary Bridgewater | Director |
Jennifer Bridgewater | Director |
Andrea Saccoccio | Director |
Jessica Fowler | Director |
Michael McElrath | Director |
Laurinda Rainey | Director |
Jake Greene | Director |
Carla Davis | Director |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Registered Agent |
Name | Role |
---|---|
James McGee III | President |
Name | Role |
---|---|
Rebecca Wheeler-Walston | Secretary |
Name | Role |
---|---|
Jennifer McCormack-Bridgewater | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-05-28 |
Annual Report | 2023-03-16 |
Sixty Day Notice Return | 2022-09-27 |
Annual Report | 2022-08-03 |
Annual Report | 2021-04-15 |
Principal Office Address Change | 2021-04-14 |
Principal Office Address Change | 2020-08-06 |
Annual Report | 2020-08-06 |
Sixty Day Notice Return | 2019-11-04 |
Annual Report | 2019-08-21 |
Sources: Kentucky Secretary of State