Name: | Truth Playmakers Corporation |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Aug 2019 (6 years ago) |
Organization Date: | 12 Aug 2019 (6 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Owned By: | Veteran Owned |
Organization Number: | 1067890 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 121 Smoky Court, Elizabethtown, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Janel Jones Jones | President |
Name | Role |
---|---|
Bailey Jones | Secretary |
Name | Role |
---|---|
Christon Jones | Vice President |
Name | Role |
---|---|
Janel Jones | Director |
Janel Jones | Director |
Bailey Jones Jones | Director |
Milo Kirsh | Director |
Kisha Howard | Director |
Bernadette Harris | Director |
Name | Role |
---|---|
Christon Jones | Registered Agent |
Janel Jones | Registered Agent |
Name | Role |
---|---|
Janel Jones | Incorporator |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-02-28 |
Reinstatement | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Principal Office Address Change | 2024-02-28 |
Reinstatement Approval Letter Revenue | 2024-02-28 |
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-23 |
Annual Report | 2020-08-26 |
Sources: Kentucky Secretary of State