Search icon

LifeGoals Corporation

Company Details

Name: LifeGoals Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Aug 2016 (9 years ago)
Organization Date: 22 Aug 2016 (9 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0960717
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 3625 Burning Tree Ln, Lexington, KY 40509
Place of Formation: KENTUCKY
Authorized Shares: 10000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIFEGOALS COM CORPORATION 401 K PROFIT SHARING PLAN TRUST 2018 931250565 2019-06-29 LIFEGOALS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 8593271774
Plan sponsor’s address 3625 BURNING TREE LANE, LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2019-06-29
Name of individual signing JERRY DAVIS
Valid signature Filed with authorized/valid electronic signature
LIFEGOALS 401 K PROFIT SHARING PLAN TRUST 2017 931250565 2018-06-15 LIFEGOALS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561900
Sponsor’s telephone number 8593271774
Plan sponsor’s address 3625 BURNING TREE LN., LEXINGTON, KY, 40509

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JERRY DAVIS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JERRY DAVIS Registered Agent
Jerry Davis Registered Agent

President

Name Role
Jerry R Davis President

Director

Name Role
Jerry R Davis Director

Incorporator

Name Role
Jerry Davis Incorporator

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-08-11
Annual Report 2022-06-29
Annual Report 2021-07-07
Annual Report 2020-06-26
Annual Report 2019-08-10
Registered Agent name/address change 2019-06-29
Annual Report 2018-06-15
Annual Report 2017-07-24

Sources: Kentucky Secretary of State