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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role |
---|---|
KAELYNN GREENE | President |
Name | Role |
---|---|
LAKIESHA WASHINGTON | Treasurer |
Name | Role |
---|---|
Davyne Floyd | Secretary |
Name | Role |
---|---|
Daneisha Whitman | Officer |
Charles Burns | Officer |
Betty Bailey | Officer |
Name | Role |
---|---|
Greg James | Director |
KAELYNNE GREENE | Director |
Christopher Carter | Director |
Betty Bailey | Director |
Lakiesha Washington | Director |
Charles Burns | Director |
Betty Walker | Director |
Name | Role |
---|---|
Chirstopher Carter | Vice President |
Name | Role |
---|---|
Lakiesha Washington | Registered Agent |
Name | Role |
---|---|
Betty Walker | Incorporator |
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