Name: | PUMPING FOR LIFE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Dec 2012 (12 years ago) |
Organization Date: | 04 Dec 2012 (12 years ago) |
Last Annual Report: | 24 May 2024 (a year ago) |
Organization Number: | 0843975 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 1844 BOONE TRAIL, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sharon Dueffert | Director |
DAVID MIKELS | Director |
BRUCE ZOELLER | Director |
LEO ZOELLER | Director |
DWIGHT NEWTON | Director |
Ann Canaday | Director |
Dwight Newton | Director |
Name | Role |
---|---|
DAVID MIKELS | Incorporator |
BRUCE ZOELLER | Incorporator |
LEO ZOELLER | Incorporator |
DWIGHT NEWTON | Incorporator |
Name | Role |
---|---|
Dwight Newton | President |
Name | Role |
---|---|
Sharon Dueffert | Secretary |
Name | Role |
---|---|
BRUCE ZOELLER | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PUMPING FOR LIFE | Inactive | 2018-02-22 |
Name | File Date |
---|---|
Annual Report | 2024-05-24 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-24 |
Annual Report | 2021-02-19 |
Annual Report | 2020-03-03 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-21 |
Annual Report | 2017-05-15 |
Annual Report | 2016-03-25 |
Annual Report | 2015-05-16 |
Sources: Kentucky Secretary of State