Name: | UPLIFT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 May 2021 (4 years ago) |
Organization Date: | 04 May 2021 (4 years ago) |
Last Annual Report: | 26 Mar 2024 (a year ago) |
Organization Number: | 1148695 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 314 ARBOLADO DR., FRANKFORT , KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Gentry LaRue Jr. | Secretary |
Name | Role |
---|---|
GENTRY LARUE, JR | Registered Agent |
Name | Role |
---|---|
Ronald T Griffin | President |
Name | Role |
---|---|
WILLIE E. PEALE | Director |
L. RODNEY BENNET | Director |
AL KENNEDY | Director |
JOHN DOUGLAS | Director |
BISHOP CARTER IV | Director |
QUENTIN MOORE | Director |
Quentin Moore | Director |
Bishop Carter, IV | Director |
L. Rodney Bennett | Director |
Al Kennedy | Director |
Name | Role |
---|---|
WILLIE E. PEALE | Incorporator |
L. RODNEY BENNET | Incorporator |
Name | Role |
---|---|
Charles Duke | Vice President |
Name | Role |
---|---|
Ben Livingston | Treasurer |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2024-03-26 |
Reinstatement | 2024-03-26 |
Reinstatement Approval Letter Revenue | 2024-03-26 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-06-28 |
Articles of Incorporation | 2021-05-04 |
Sources: Kentucky Secretary of State