Name: | I Am Foundation Incorporated |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2019 (6 years ago) |
Organization Date: | 15 Oct 2019 (6 years ago) |
Last Annual Report: | 21 Mar 2025 (a month ago) |
Organization Number: | 1074661 |
Industry: | Personal Services |
Number of Employees: | Small (0-19) |
Principal Office: | 919 Tiny Town Rd Suite B PMB 1049, Clarksville , TN 37042 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCRATLFTZTD1 | 2024-08-14 | 112 RILEY PRESLEY WAY, HOPKINSVILLE, KY, 42240, 5119, USA | 112 RILEY PRESLEY WAY, HOPKINSVILLE, KY, 42240, 5119, USA | |||||||||||||||||||||||||||||||||||||||
|
Doing Business As | I AM FOUNDATION INC |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-17 |
Initial Registration Date | 2020-05-07 |
Entity Start Date | 2019-10-15 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 813110, 813211, 813212, 813219, 813311, 813319 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CANDACE ASHLEY |
Address | 112 RILEY PRESLEY WAY, HOPKINSVILLE, KY, 42240, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CANDACE ASHLEY |
Address | 112 RILEY PRESLEY WAY, HOPKINSVILLE, KY, 42240, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Candace Ashley | Director |
Marcus Johnson | Director |
Jherika Harvell | Director |
Denetria Leavell | Director |
Tyron Carter | Director |
LaTiya Curlin | Director |
LeShunda Hawkins | Director |
Name | Role |
---|---|
Candace Ashley | Incorporator |
Name | Role |
---|---|
Candace Ashley | President |
Name | Role |
---|---|
Candace Ashley | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
UNSPOKEN DESTINY | Active | 2030-03-17 |
Name | File Date |
---|---|
Annual Report | 2025-03-21 |
Certificate of Assumed Name | 2025-03-17 |
Annual Report | 2024-07-02 |
Principal Office Address Change | 2024-07-02 |
Annual Report | 2023-07-18 |
Annual Report | 2022-06-30 |
Annual Report | 2021-06-30 |
Annual Report | 2020-09-30 |
Sources: Kentucky Secretary of State