Search icon

Early Bird Foundation, Inc.

Company Details

Name: Early Bird Foundation, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 04 Nov 2017 (7 years ago)
Organization Date: 04 Nov 2017 (7 years ago)
Last Annual Report: 04 May 2023 (2 years ago)
Organization Number: 1001548
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 710 East Main Street, Lexington, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
Emily Schott Director
Lyndsey Rae Lewis Director
Farha Sandoval Director
Ashton Tackett Director
Jason Weatherford Director
Amber Forston Director
Caitlin Gillespie Director

Registered Agent

Name Role
Heather Richardson Registered Agent
Ashton Tackett Registered Agent

Incorporator

Name Role
Ashton Tackett Incorporator

President

Name Role
Tyler Holloway President

Secretary

Name Role
Ebony Harrington-McLeod Secretary

Treasurer

Name Role
Heather Richardson Treasurer

Filings

Name File Date
Administrative Dissolution 2024-10-12
Registered Agent name/address change 2023-05-04
Annual Report 2023-05-04
Annual Report 2022-04-25
Annual Report 2021-04-25
Annual Report 2020-04-20
Principal Office Address Change 2020-03-01
Annual Report 2019-06-12
Annual Report 2018-05-31
Amendment 2018-02-19

Sources: Kentucky Secretary of State