Name: | Pass It On, Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jan 2015 (10 years ago) |
Organization Date: | 07 Jan 2015 (10 years ago) |
Last Annual Report: | 24 Feb 2025 (2 months ago) |
Organization Number: | 0906782 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40515 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2940 TUSCALOOSA LANE, LEXINGTON, KY 40515 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KIMBERLY MICHELLE BOYD | Registered Agent |
Name | Role |
---|---|
Kimberly Michelle Boyd | Director |
Matthew Boyd | Director |
Chantal Farrel Mullen | Director |
Kimberly Boyd | Director |
Danielle Swartz | Director |
Pamela Hocker | Director |
Patricia Loney | Director |
Name | Role |
---|---|
Kimberly Michelle Boyd | Incorporator |
Matthew Boyd | Incorporator |
Chantal Farrel Mullen | Incorporator |
Name | Role |
---|---|
Kimberly Boyd | President |
Name | Role |
---|---|
Danielle Swartz | Secretary |
Name | Role |
---|---|
Patricia Loney | Treasurer |
Name | Role |
---|---|
Matthew Boyd | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Annual Report | 2024-02-26 |
Annual Report | 2023-02-22 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-23 |
Annual Report | 2020-01-22 |
Annual Report | 2019-01-04 |
Annual Report | 2018-02-22 |
Annual Report Amendment | 2017-01-04 |
Annual Report | 2017-01-04 |
Sources: Kentucky Secretary of State