Search icon

BLESSINGS IN A BACKPACK, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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