Name: | LET IT SHINE FOUNDATION, INC. |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
File Date: | 23 Dec 2015 (9 years ago) |
Organization Date: | 23 Dec 2015 (9 years ago) |
Last Annual Report: | 29 Jun 2024 (7 months ago) |
Organization Number: | 0939839 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
Primary County: | Jefferson |
Principal Office: | 11204 COVENTRY GREEN DR., LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JINGJING LIU | Registered Agent |
Name | Role |
---|---|
Jingjing LIU | President |
Name | Role |
---|---|
Jiyao Zou | Secretary |
Name | Role |
---|---|
JINGJING LIU | Treasurer |
Name | Role |
---|---|
Ryan Zou | Vice President |
Name | Role |
---|---|
JINGJING LIU | Director |
Jiyao Zou | Director |
Xibo Zou | Director |
JIYAO ZOU | Director |
JINGJING LIU | Director |
YI KANG | Director |
Name | Role |
---|---|
DANMING XU | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-29 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-29 |
Annual Report | 2020-07-01 |
Principal Office Address Change | 2019-04-29 |
Principal Office Address Change | 2019-04-24 |
Principal Office Address Change | 2019-04-24 |
Principal Office Address Change | 2019-04-24 |
Annual Report | 2019-04-24 |
Date of last update: 18 Nov 2024
Sources: Kentucky Secretary of State