Search icon

Purpose Over Profit (POP) Inc

Company Details

Name: Purpose Over Profit (POP) Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 May 2023 (2 years ago)
Organization Date: 28 May 2023 (2 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 1284332
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 4414 Parker Ave, Louisville, KY 40212
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U3Y9AHMFA2V5 2024-07-17 4407 PARKER AVE, LOUISVILLE, KY, 40212, 2739, USA 4407 PARKER AVE, LOUISVILLE, KY, 40212, 2739, USA

Business Information

URL https://www.kypop.org/
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-21
Initial Registration Date 2023-07-18
Entity Start Date 2023-05-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAELYNN GREENE
Role PRESIDENT
Address 4403 CAMPOBELLO ST., LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name BETTY WALKER
Role EXECUTIVE DIRECTOR
Address 4414 PARKER AVE, LOUISVILLE, KY, 40212, USA
Government Business
Title PRIMARY POC
Name KAELYNN GREENE
Role PRESIDENT
Address 4403 CAMPOBELLO ST., LOUISVILLE, KY, 40213, USA
Title ALTERNATE POC
Name BETTY WALKER
Role EXECUTIVE DIRECTOR
Address 4414 PARKER AVE, LOUISVILLE, KY, 40212, USA
Past Performance
Title PRIMARY POC
Name BETTY WALKER
Role EXECUTIVE DIRECTOR
Address 4414 PARKER AVE, LOUISVILLE, KY, 40212, USA
Title ALTERNATE POC
Name BETTY WALKER
Role EXECUTIVE DIRECTOR
Address 4414 PARKER AVE, LOUISVILLE, KY, 40212, USA

President

Name Role
KAELYNN GREENE President

Treasurer

Name Role
LAKIESHA WASHINGTON Treasurer

Secretary

Name Role
Davyne Floyd Secretary

Officer

Name Role
Daneisha Whitman Officer
Charles Burns Officer
Betty Bailey Officer

Director

Name Role
Greg James Director
KAELYNNE GREENE Director
Christopher Carter Director
Betty Bailey Director
Lakiesha Washington Director
Charles Burns Director
Betty Walker Director

Vice President

Name Role
Chirstopher Carter Vice President

Registered Agent

Name Role
Lakiesha Washington Registered Agent

Incorporator

Name Role
Betty Walker Incorporator

Filings

Name File Date
Annual Report 2025-02-10
Registered Agent name/address change 2025-02-10
Principal Office Address Change 2025-02-10
Annual Report 2024-07-08
Amendment 2023-07-10

Sources: Kentucky Secretary of State