Search icon

Father's Love, Inc.

Company Details

Name: Father's Love, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2019 (6 years ago)
Organization Date: 22 Jun 2019 (6 years ago)
Last Annual Report: 12 Aug 2024 (7 months ago)
Organization Number: 1062784
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 624 HENRY CLAY STREET, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
Gerald Terrell Registered Agent

Director

Name Role
STEPHEN RILEY Director
FRED BATES Director
DON CARPENTER Director
ED PRESTON Director
DAVID ROCK Director
GERALD SHEETS Director
GERALD TERRELL Director
PHILIP WHITEHEAD Director
LARRY SOUTHERLAND Director
Austin Perry Director

Incorporator

Name Role
STEPHEN RILEY Incorporator

President

Name Role
Torrey Smith President

Vice President

Name Role
Diana Cahill Vice President

Treasurer

Name Role
Fred Bates Treasurer

Secretary

Name Role
John Conti Secretary

Assumed Names

Name Status Expiration Date
The Backpack Project Active 2028-02-09
The Backpack Program Active 2028-02-09

Filings

Name File Date
Annual Report 2024-08-12
Annual Report Amendment 2023-03-21
Annual Report 2023-03-21
Registered Agent name/address change 2023-03-21
Certificate of Assumed Name 2023-02-09
Certificate of Assumed Name 2023-02-09
Annual Report 2022-05-23
Reinstatement Certificate of Existence 2021-12-01
Reinstatement 2021-12-01
Reinstatement Approval Letter Revenue 2021-12-01

Sources: Kentucky Secretary of State