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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-29 |
Name of individual signing | JERRY DAVIS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role |
---|---|
JERRY DAVIS | Registered Agent |
Jerry Davis | Registered Agent |
Name | Role |
---|---|
Jerry R Davis | President |
Name | Role |
---|---|
Jerry R Davis | Director |
Name | Role |
---|---|
Jerry Davis | Incorporator |
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