Search icon

CHARITABLE IMPACT GROUP, INC.

Company Details

Name: CHARITABLE IMPACT GROUP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Dec 2014 (10 years ago)
Organization Date: 04 Dec 2014 (10 years ago)
Last Annual Report: 25 May 2023 (2 years ago)
Organization Number: 0904122
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 250 WEST MAIN STREET, SUITE 2300, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Registered Agent

Name Role
DR PETE HESTER Registered Agent

Secretary

Name Role
Robert M Beck Jr Secretary

Director

Name Role
Robert M. Beck, Jr Director
CAROL GARDNER Director
PETE HESTER Director
TIM TURNEY Director
ROBERT M. BECK JR. Director
Dr. Pete Hester Director
Terry Meyocks Director

Incorporator

Name Role
ROBERT M. BECK, JR. Incorporator

President

Name Role
Dr. Pete Hester President

Filings

Name File Date
Dissolution 2023-12-05
Annual Report 2023-05-25
Annual Report 2022-05-02
Annual Report 2021-07-08
Registered Agent name/address change 2020-06-09
Principal Office Address Change 2020-06-09
Annual Report 2020-06-09
Registered Agent name/address change 2019-05-14
Principal Office Address Change 2019-05-14
Annual Report 2019-05-14

Sources: Kentucky Secretary of State