Search icon

THE RAWLINGS FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE RAWLINGS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 19 Sep 2000 (25 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: N00000006206
FEI/EIN Number 65-1051638

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 112 S.1st Avenue, La Grange, KY, 40031, US
Mail Address: 112 S.1st Avenue, La Grange, KY, 40031, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE RAWLINGS FOUNDATION, INC., KENTUCKY 0891936 KENTUCKY

Key Officers & Management

Name Role Address
Usandizaga Rosendo Director 112 S.1st Avenue, La Grange, KY, 40031
Rawlings Herbert Director 112 S.1st Avenue, La Grange, KY, 40031
Lyons Gregory Director 112 S.1st Avenue, La Grange, KY, 40031
Holman Matthew Director 112 S.1st Avenue, La Grange, KY, 40031
Stone Dave Vice President 112 S.1st Avenue, La Grange, KY, 40031
Scroggins James Director 112 S.1st Avenue, La Grange, KY, 40031
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 112 S.1st Avenue, La Grange, KY 40031 -
CHANGE OF MAILING ADDRESS 2024-04-26 112 S.1st Avenue, La Grange, KY 40031 -
AMENDED AND RESTATEDARTICLES 2023-08-04 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2020-04-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2024-02-27
Amended and Restated Articles 2023-08-04
ANNUAL REPORT 2023-02-28
Reg. Agent Change 2022-03-10
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-12
Amended and Restated Articles 2020-04-23
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State