Name: | LIFE'S ORGANICS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 28 Sep 2015 (10 years ago) |
Organization Date: | 28 Sep 2015 (10 years ago) |
Last Annual Report: | 17 Apr 2024 (a year ago) |
Organization Number: | 0933150 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 1614 DOLWICK DR SUITE 300, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFE'S ORGANICS, INC., MISSISSIPPI | 1157799 | MISSISSIPPI |
Headquarter of | LIFE'S ORGANICS, INC., ALASKA | 10179581 | ALASKA |
Headquarter of | LIFE'S ORGANICS, INC., RHODE ISLAND | 001689750 | RHODE ISLAND |
Headquarter of | LIFE'S ORGANICS, INC., ALABAMA | 000-531-865 | ALABAMA |
Headquarter of | LIFE'S ORGANICS, INC., NEW YORK | 5448387 | NEW YORK |
Headquarter of | LIFE'S ORGANICS, INC., MINNESOTA | a370be2a-58d2-e811-9167-00155d0deff0 | MINNESOTA |
Headquarter of | LIFE'S ORGANICS, INC., COLORADO | 20181738526 | COLORADO |
Headquarter of | LIFE'S ORGANICS, INC., CONNECTICUT | 1285633 | CONNECTICUT |
Headquarter of | LIFE'S ORGANICS, INC., IDAHO | 3329969 | IDAHO |
Headquarter of | LIFE'S ORGANICS, INC., ILLINOIS | CORP_71764761 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900EXF6C1X2HBF489 | 0933150 | US-KY | GENERAL | ACTIVE | 2015-09-28 | |||||||||||||||||||
|
Legal | C/O JUSTIN COOPER, 1614 DOLWICK DR, ERLANGER, US-KY, US, 41018 |
Headquarters | 1614 DOLWICK DR, SUITE 300, ERLANGER, US-KY, US, 41018 |
Registration details
Registration Date | 2024-08-22 |
Last Update | 2024-08-22 |
Status | ISSUED |
Next Renewal | 2025-08-22 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0933150 |
Name | Role |
---|---|
JUSTIN COOPER | Incorporator |
Name | Role |
---|---|
JUSTIN COOPER | Registered Agent |
Name | Role |
---|---|
MICHELLE PETRICH | CFO |
Name | Role |
---|---|
Mathew Petrich | COO |
Name | Role |
---|---|
Justin Cooper | President |
Name | Role |
---|---|
Orman Gaspar | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-04-17 |
Annual Report | 2023-05-11 |
Annual Report | 2022-05-16 |
Annual Report | 2021-05-21 |
Annual Report | 2020-03-10 |
Annual Report | 2019-04-09 |
Annual Report | 2018-04-12 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-19 |
Principal Office Address Change | 2015-12-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4880097103 | 2020-04-13 | 0457 | PPP | 1614 DOLWICK DR, ERLANGER, KY, 41018-1018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State