Search icon

CAPACITY BUILDING FOUNDATION, INC.

Company Details

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

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

Business Information

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

Registered Agent

Name Role
CHRISTOPHER LEE MCGOWN Registered Agent

President

Name Role
Errin Otis Hogan President

Treasurer

Name Role
Tim Joel Kole Treasurer

Secretary

Name Role
Christopher Lee McGown Secretary

Director

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

Incorporator

Name Role
CHRISTOPHER LEE MCGOWN Incorporator

Filings

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