HELP US GROW FOUNDATION, INC.
Headquarter
Name: | HELP US GROW FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Mar 2017 (8 years ago) |
Organization Date: | 21 Mar 2017 (8 years ago) |
Last Annual Report: | 12 Sep 2024 (a year ago) |
Organization Number: | 0980108 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | PO BOX 7925, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SARIT SHAH | Director |
AMY SHEARER-LINGO | Director |
JANINE BROUSSARD | Director |
JOANN MYERS | Director |
SAM CORBETT | Director |
Debbie Black | Director |
ROSS COHEN | Director |
Kelly Singletary | Director |
STEVE TRAGER | Director |
SAMUEL C. CORBETT | Director |
Name | Role |
---|---|
ROSS D. COHEN | Incorporator |
Name | Role |
---|---|
SAM CORBETT | President |
Name | Role |
---|---|
Emanuelle Wessel | Secretary |
Name | Role |
---|---|
Kenny Moyer | Treasurer |
Name | Role |
---|---|
Emanuelle Wessel | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
H.U.G. READING PROGRAM | Inactive | 2022-05-05 |
Name | File Date |
---|---|
Annual Report | 2024-09-12 |
Registered Agent name/address change | 2024-09-12 |
Annual Report | 2023-05-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-27 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State