Name: | Feet to the Fire Writers' Workshops, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 09 Dec 2014 (10 years ago) |
Organization Date: | 09 Dec 2014 (10 years ago) |
Last Annual Report: | 27 Jul 2024 (7 months ago) |
Managed By: | Members |
Organization Number: | 0904443 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2030 SPEED AVENUE, 2030 SPEED AVENUE, LOUISVILLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
M6YFUTE3BNJ5 | 2020-11-13 | 2030 SPEED AVE, LOUISVILLE, KY, 40205, 1236, USA | 2030 SPEED AVENUE, LOUISVILLE, KY, 40205, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | https://feettothefirewriters.com/ |
Division Name | FEET TO THE FIRE WRITERS' WORKSHOPS, LLC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2019-12-05 |
Initial Registration Date | 2019-11-14 |
Entity Start Date | 2014-12-09 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MARY BURTON |
Role | FOUNDER |
Address | 2030 SPEED AVENUE, LOUISVILLE, KY, 40205, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MARY BURTON |
Role | FOUNDER |
Address | 2030 SPEED AVENUE, LOUISVILLE, KY, 40205, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MARY ANGELA BURTON | Registered Agent |
Name | Role |
---|---|
Mary Angela Burton | Member |
Name | Role |
---|---|
Mary Angela Burton | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-07-27 |
Annual Report | 2023-07-13 |
Annual Report | 2022-06-30 |
Annual Report | 2021-07-01 |
Annual Report | 2020-06-30 |
Annual Report | 2019-05-30 |
Annual Report | 2018-06-07 |
Annual Report | 2017-06-20 |
Registered Agent name/address change | 2016-09-13 |
Principal Office Address Change | 2016-09-13 |
Sources: Kentucky Secretary of State