Search icon

BRAVE HEARTS; KIND SOULS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BRAVE HEARTS; KIND SOULS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 1999
Business ALEI: 0617326
Annual report due: 29 Mar 2026
Business address: 192 WESTBROOK RD, ESSEX, CT, 06426, United States
Mailing address: 192 WESTBROOK RD, ESSEX, CT, United States, 06426
ZIP code: 06426
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: PDIXON@PDIXONMD.COM

Industry & Business Activity

NAICS

624190 Other Individual and Family Services

This industry comprises establishments primarily engaged in providing nonresidential individual and family social assistance services (except those specifically directed toward children, the elderly, or persons with intellectual and/or developmental disabilities). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JONATHAN D. CARLISLE Agent JONATHAN D. CARLISLE & ASSOCIATES, 180 WESTBROOK RD, ESSEX, CT, 06426, United States +1 860-767-0067 PDIXON@PDIXONMD.COM 53 DEWART ROAD, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
Tracey Foreman Officer 192 Westbrook Rd, Essex, CT, 06426-1556, United States 25 North Main St, Ivoryton, CT, 06442, United States

Director

Name Role Residence address
PETER S DIXON M.D. Director 40 NECK ROAD, OLD LYME, CT, 06371, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0010751 PUBLIC CHARITY INACTIVE - - 2008-01-28 2008-05-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012935395 2025-03-18 - Annual Report Annual Report -
BF-0012154208 2024-03-26 - Annual Report Annual Report -
BF-0009721978 2023-08-10 - Annual Report Annual Report 2020
BF-0010704885 2023-08-10 - Annual Report Annual Report -
BF-0009872363 2023-08-10 - Annual Report Annual Report -
BF-0011152096 2023-08-10 - Annual Report Annual Report -
BF-0011897385 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006885391 2020-04-15 - Annual Report Annual Report 2019
0006481124 2019-03-21 - Annual Report Annual Report 2017
0006481096 2019-03-21 - Annual Report Annual Report 2014
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information