Name: | Zora's Cradle, LLC |
Jurisdiction: | Kentucky |
Profit or Non-Profit: | Non-profit |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
File Date: | 14 Dec 2020 (4 years ago) |
Organization Date: | 01 Jan 2021 (4 years ago) |
Last Annual Report: | 09 Jun 2024 (8 months ago) |
Managed By: | Managers |
Organization Number: | 1124287 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
Primary County: | Jefferson |
Principal Office: | 3934 Dixie Hwy Ste 350, Louisville, KY 40216 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EHCYBBPB1UG5 | 2023-06-17 | 3934 DIXIE HWY STE 350, LOUISVILLE, KY, 40216, 4163, USA | 3934 DIXIE HWY STE 350, LOUISVILLE, KY, 40216, 4163, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.zorascradle.org |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2022-06-21 |
Initial Registration Date | 2021-04-25 |
Entity Start Date | 2020-12-14 |
Fiscal Year End Close Date | Jul 21 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | SHEMIKA WHITESIDE |
Address | 3934 DIXIE HIGHWAY, 350, LOUISVILLE, KY, 40216, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | SHEMIKA WHITESIDE |
Address | 3934 DIXIE HIGHWAY, 350, LOUISVILLE, KY, 40216, USA |
Title | ALTERNATE POC |
Name | SAMMIE ANDERSON |
Address | 3934 DIXIE HIGHWAY, 350, LOUISVILLE, KY, 40216, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Shemika Whiteside | Registered Agent |
Name | Role |
---|---|
Shemika L Whiteside | Manager |
Name | Role |
---|---|
Shemika Whiteside | Organizer |
Name | File Date |
---|---|
Annual Report | 2024-06-09 |
Reinstatement Certificate of Existence | 2023-01-24 |
Reinstatement | 2023-01-24 |
Registered Agent name/address change | 2023-01-24 |
Reinstatement Approval Letter Revenue | 2023-01-24 |
Administrative Dissolution | 2022-10-04 |
Registered Agent name/address change | 2021-06-30 |
Principal Office Address Change | 2021-06-30 |
Amendment | 2021-04-01 |
Date of last update: 17 Jan 2025
Sources: Kentucky Secretary of State