Search icon

Nspire Growth Fund, Inc.

Company Details

Name: Nspire Growth Fund, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 2020 (5 years ago)
Organization Date: 11 Mar 2020 (5 years ago)
Last Annual Report: 11 Apr 2023 (2 years ago)
Organization Number: 1090706
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2515 Blankenbaker Pkwy, Jeffersontown, KY 40299
Place of Formation: KENTUCKY

Chairman

Name Role
Dana Johnson Chairman

Secretary

Name Role
Yajaira Morphonios Secretary

Treasurer

Name Role
Jennifer Hammond Treasurer

Executive

Name Role
Shannon Kisselbaugh Executive

Director

Name Role
Raymond Smith Director
James Spradlin Director
Vacant Vacant Director
James E Spradlin Director
David Shadburne Director
Kaye Hall Director

Registered Agent

Name Role
SHANNON KISSELBAUGH Registered Agent
Katherine McKune Registered Agent

Incorporator

Name Role
Katherine McKune Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GEUUR896N5J7
CAGE Code:
8MYU5
UEI Expiration Date:
2024-10-11

Business Information

Doing Business As:
NSPIRE GROWTH FUND INC
Activation Date:
2023-10-13
Initial Registration Date:
2020-03-16

Filings

Name File Date
Dissolution 2024-05-21
Amended and Restated Articles 2023-08-09
Annual Report 2023-04-11
Registered Agent name/address change 2023-04-11
Registered Agent name/address change 2022-07-29

Sources: Kentucky Secretary of State