Search icon

IMPETUS, INC.

Company Details

Name: IMPETUS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 2017 (8 years ago)
Organization Date: 10 Jul 2017 (8 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0990507
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 471 W. MAIN ST., SUITE 301, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
DAVID A,. JONES Director
CHARLES P. DENNY Director
Sandra Frazier Director
Nick D'Andrea Director
John Crockett Director
Ralph De Chabert Director
Susan Donovan Director
C. Edward Glasscock Director
MIke Mountjoy Director
Steve Poe Director

Incorporator

Name Role
DAVID A,. JONES Incorporator

Registered Agent

Name Role
FBT LLC Registered Agent

Officer

Name Role
Jennifer Hancock Officer

Secretary

Name Role
Scott Catlett Secretary

Treasurer

Name Role
Logan Pichel Treasurer

Former Company Names

Name Action
THE STEERING COMMITTEE FOR ACTION ON LOUISVILE'S AGENDA, INC. Old Name

Assumed Names

Name Status Expiration Date
STEERING COMMITTEE FOR ACTION ON LOUISVILLE'S AGENDA, INC. Active 2025-12-29

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-21
Annual Report 2023-06-21
Annual Report 2022-06-07
Principal Office Address Change 2021-05-21

Tax Exempt

Employer Identification Number (EIN) :
82-2130061
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2018-03
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Community, Neighborhood Development
Deductibility:
Type of organization and use of contribution: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Determination Letters

Sources: Kentucky Secretary of State