Name: | Transformative Justice: Healthy Lifestyles Program Inc |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2022 (3 years ago) |
Organization Date: | 23 Aug 2022 (3 years ago) |
Last Annual Report: | 30 May 2024 (9 months ago) |
Organization Number: | 1227428 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 225 N Clifton Ave Ste 6, Louisville, KY 40206 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PT6LFFENEQY5 | 2025-04-03 | 225 N CLIFTON AVE STE 6, LOUISVILLE, KY, 40206, 2438, USA | 743 EAST BROADWAY, LOUISVILLE, KY, 40202, USA | |||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-15 |
Initial Registration Date | 2024-03-14 |
Entity Start Date | 2023-08-23 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 621330, 621420, 623220 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | IDA DICKIE |
Address | 225 NORTH CLIFTON AVENUE, SUITE 6, LOUISVILLE, KY, KY, 40206, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | IDA DICKIE |
Address | 225 NORTH CLIFTON AVENUE SUITE 6, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Transformative Justice Mental Health Clinic PLLC | Registered Agent |
Name | Role |
---|---|
Ida Dickie | President |
Name | Role |
---|---|
Ida Dickie | Director |
Virginia Frazier | Director |
Dee Allen | Director |
Ida Dickie | Director |
Dee Allen | Director |
Virginia Frazer | Director |
Name | Role |
---|---|
Morgan Noble | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-30 |
Principal Office Address Change | 2024-05-30 |
Annual Report | 2023-05-30 |
Registered Agent name/address change | 2023-01-06 |
Principal Office Address Change | 2023-01-06 |
Sources: Kentucky Secretary of State