Name: | LIFE READY INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Aug 2017 (8 years ago) |
Organization Date: | 16 Aug 2017 (8 years ago) |
Last Annual Report: | 19 Feb 2025 (2 months ago) |
Organization Number: | 0994018 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14215 VICTORY RIDGE DR, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LIFE READY INC., COLORADO | 20231541643 | COLORADO |
Name | Role |
---|---|
PATRICK VOELKER | Director |
Richard Scott | Director |
David Nafziger | Director |
David Dykes | Director |
Emily Nafziger | Director |
Scott Bentsen | Director |
Thomas Scott | Director |
DEB NAFZIGER | Director |
DICK SCOTT | Director |
Patrick Voelker | Director |
Name | Role |
---|---|
THOMAS JOHN SCOTT | Incorporator |
Name | Role |
---|---|
David Dykes | President |
Name | Role |
---|---|
Emily Nafziger | Secretary |
Name | Role |
---|---|
Scott Bentsen | Treasurer |
Name | Role |
---|---|
THOMAS JOHN SCOTT | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
CBL | Active | 2028-08-17 |
Biblical Living | Active | 2028-06-07 |
C4BL | Active | 2028-06-07 |
The Center for Biblical Living | Active | 2028-05-25 |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-01-12 |
Annual Report Amendment | 2023-10-25 |
Assumed Name renewal | 2023-04-10 |
Assumed Name renewal | 2023-04-10 |
Assumed Name renewal | 2023-04-10 |
Assumed Name renewal | 2023-04-10 |
Annual Report | 2023-03-23 |
Annual Report | 2022-03-08 |
Annual Report | 2021-04-19 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
82-2998509 | Corporation | Unconditional Exemption | PO BOX 436825, LOUISVILLE, KY, 40253-6825 | 2018-07 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Determination Letter
Final Letter(s) |
FinalLetter_82-2998509_LIFEREADYINC_02052018.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | LIFE READY INC |
EIN | 82-2998509 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LIFE READY INC THE CENTER FOR BIBLICAL LIVING |
EIN | 82-2998509 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LIFE READY INC |
EIN | 82-2998509 |
Tax Period | 201812 |
Filing Type | P |
Return Type | 990EZ |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701267304 | 2020-04-28 | 0457 | PPP | 14215 VICTORY RIDGE DR, LOUISVILLE, KY, 40245-3943 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State