Name: | SAVE DOWN SYNDROME, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 2018 (7 years ago) |
Organization Date: | 26 Sep 2018 (7 years ago) |
Last Annual Report: | 03 Aug 2022 (3 years ago) |
Organization Number: | 1034437 |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 4965 US HIGHWAY 42, SUITE 1000, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KAITLIN PEPPER | Director |
MASON TINAL | Director |
LINDSAY ROBERTSON | Director |
ELLIE FIZER | Director |
ROGER PULLEN | Director |
MADELINE STUART | Director |
CHLOE KONDRICH | Director |
TRISTA KUTCHER | Director |
GENIE MERGARD | Director |
ROSANNE STUART | Director |
Name | Role |
---|---|
HOLLY PEPPER | Registered Agent |
Name | Role |
---|---|
Holly Pepper | Authorized Rep |
Name | Role |
---|---|
KAITLIN PEPPER | Incorporator |
Name | Role |
---|---|
Kaitlin Pepper | President |
Name | Role |
---|---|
Lindsay Robertson | Treasurer |
Name | Role |
---|---|
Lindsay Robertson | Vice President |
Name | File Date |
---|---|
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-08-03 |
Annual Report Amendment | 2021-10-07 |
Annual Report | 2021-02-04 |
Annual Report | 2020-03-27 |
Annual Report | 2019-08-27 |
Articles of Incorporation | 2018-09-26 |
Sources: Kentucky Secretary of State