Entity Name: | BLESSINGS IN A BACKPACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Dec 2009 (15 years ago) |
Branch of: | BLESSINGS IN A BACKPACK, INC., KENTUCKY (Company Number 0675711) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2014 (11 years ago) |
Document Number: | F09000004789 |
FEI/EIN Number |
261964620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207, US |
Mail Address: | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
Kerr Erin | Chief Executive Officer | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207 |
USHER OTIS | Chief Financial Officer | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207 |
Colangelo Paul | Vice President | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207 |
BRIDGEMAN ULYSSES J | Director | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207 |
Ituen Ubong | Secretary | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY, 40207 |
MEIJER DOUG | Director | 4121 Shelbyville Road, Louisville, KY, 40207 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-11 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-11 | 3548 LAKESHORE DR., TALLAHASSEE, FL 32312 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY 40207 | - |
REINSTATEMENT | 2014-04-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 4121 SHELBYVILLE ROAD, LOUISVILLE, KY 40207 | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State