Name: | CAPACITY BUILDING FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Nov 2016 (8 years ago) |
Organization Date: | 01 Nov 2016 (8 years ago) |
Last Annual Report: | 04 Apr 2024 (a year ago) |
Organization Number: | 0967020 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 6844 BARDSTOWN ROAD, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DA61ECBVZ1R3 | 2024-09-12 | 5248 S KINGSHIGHWAY BLVD, SAINT LOUIS, MO, 63109, 2923, USA | 5248 S KINGSHIGHWAY BLVD, SAINT LOUIS, MO, 63109, 2923, USA | |||||||||||||||||||||||||||||||||||
|
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-15 |
Initial Registration Date | 2023-08-04 |
Entity Start Date | 2016-11-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CHRIS MCGOWN |
Address | 6844 BARDSTOWN RD, LOUISVILLE, KY, 40291, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMES ZAKIBE |
Address | 737 PEBBLESHIRE LANE, SAINT LOUIS MO, MO, 63122, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
CHRISTOPHER LEE MCGOWN | Registered Agent |
Name | Role |
---|---|
Errin Otis Hogan | President |
Name | Role |
---|---|
Tim Joel Kole | Treasurer |
Name | Role |
---|---|
Christopher Lee McGown | Secretary |
Name | Role |
---|---|
Tim Joel Kole | Director |
Amanda Denise Reynolds | Director |
Christopher Lee McGown | Director |
CHRISTOPHER LEE MCGOWN | Director |
DOUGLAS JASON MONTGOMERY | Director |
ROBERT GREGG | Director |
MARY MILLER | Director |
Name | Role |
---|---|
CHRISTOPHER LEE MCGOWN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-04-04 |
Reinstatement Certificate of Existence | 2023-02-24 |
Reinstatement | 2023-02-24 |
Reinstatement Approval Letter Revenue | 2023-02-24 |
Administrative Dissolution | 2021-10-19 |
Reinstatement Certificate of Existence | 2020-05-28 |
Reinstatement | 2020-05-28 |
Reinstatement Approval Letter Revenue | 2020-05-27 |
Administrative Dissolution | 2017-10-09 |
Articles of Incorporation | 2016-11-01 |
Sources: Kentucky Secretary of State