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