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 |
Name | Role |
---|---|
Gerald Terrell | Registered Agent |
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 |
Name | Role |
---|---|
STEPHEN RILEY | Incorporator |
Name | Role |
---|---|
Torrey Smith | President |
Name | Role |
---|---|
Diana Cahill | Vice President |
Name | Role |
---|---|
Fred Bates | Treasurer |
Name | Role |
---|---|
John Conti | Secretary |
Name | Status | Expiration Date |
---|---|---|
The Backpack Project | Active | 2028-02-09 |
The Backpack Program | Active | 2028-02-09 |
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