Search icon

EVOLVE502 SCHOLARS FOUNDATION, INC.

Company Details

Name: EVOLVE502 SCHOLARS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2018 (7 years ago)
Organization Date: 11 Sep 2018 (7 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 1032806
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 334 East Broadway, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
WT & C CORPORATE SERVICES, INC. Registered Agent
Jim Worthington Registered Agent

Secretary

Name Role
Alice Houston Secretary

Treasurer

Name Role
Larry Benz Treasurer

Chairman

Name Role
Mary Nixon Chairman

President

Name Role
Mary Nixon President

Director

Name Role
Raymond Burse Director
Dave Calzi Director
Yvette Gentry Director
Mark Lynn Director
Heidi Margulis Director
Tess McNair Director
Joe Reeves Director
Aaron Thompson Director
Mary Gwen Wheeler Director
Mary Nixon Director

Incorporator

Name Role
Mary Nixon Incorporator

Former Company Names

Name Action
LOUISVILLE PROMISE SCHOLARS FOUNDATION, INC. Old Name
Louisville Promise Scholars Foundation Incorporated Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE PROMISE SCHOLARS FOUNDATION Inactive 2024-02-19

Filings

Name File Date
Dissolution 2022-10-31
Annual Report 2022-06-30
Annual Report 2021-09-10
Annual Report 2020-09-22
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-08
Certificate of Assumed Name 2019-02-19
Amendment 2019-02-07
Amended and Restated Articles 2018-12-21
Registered Agent name/address change 2018-12-21

Sources: Kentucky Secretary of State