Name: | Michel Vital Foundation Incorporated |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 2014 (11 years ago) |
Organization Date: | 13 Mar 2014 (11 years ago) |
Last Annual Report: | 20 Aug 2018 (7 years ago) |
Organization Number: | 0881889 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 8720 PARK LAUREATE DR., Louisville, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BARITONNE JEANTY | Director |
QUETTY ANGERVILLE | Director |
JONATHAN JEANTY | Director |
LOUDY BYRON | Director |
GIOVANI VITAL | Director |
Giovani Vital | Director |
Quetty Angerville | Director |
Baritonne Jeanty | Director |
Name | Role |
---|---|
BARITONNE JEANTY | President |
Name | Role |
---|---|
LOURDI BYRON | Secretary |
Name | Role |
---|---|
QUETTY ANGERVILLE | Vice President |
Name | Role |
---|---|
JONATHAN JEANTY | Treasurer |
Name | Role |
---|---|
JONATHAN JEANTY | Registered Agent |
Name | Role |
---|---|
Jonathan Jeanty | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution Return | 2019-12-05 |
Administrative Dissolution | 2019-10-16 |
Annual Report Return | 2019-07-23 |
Sixty Day Notice Return | 2018-09-13 |
Annual Report | 2018-08-20 |
Annual Report Return | 2018-08-10 |
Reinstatement Certificate of Existence | 2017-06-12 |
Reinstatement | 2017-06-12 |
Reinstatement Approval Letter Revenue | 2017-06-12 |
Principal Office Address Change | 2017-06-12 |
Sources: Kentucky Secretary of State