Search icon

KIDS SAVING THE RAINFOREST, INC.

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: KIDS SAVING THE RAINFOREST, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2000
Business ALEI: 0659284
Annual report due: 18 Aug 2024
Business address: 34215 Peppers Corner Rd, Frankford, DE, 19945-3217, United States
Mailing address: 34215 Peppers Corner Rd, Frankford, DE, United States, 19945-3217
Place of Formation: CONNECTICUT
E-Mail: m.f.levin@gmail.com

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Agent

Name Role
BRUCE D. KATZ, P.C. Agent

Officer

Name Role Business address Residence address
Margaret Levin Officer - 1218 Sequoia Pl, Davis, CA, 95616, United States
John Ligon Officer 10184 Bank Street Ext., Clinton, LA, 70722, United States 10184 Bank Street Ext., Clinton, LA, 70722, United States
Josh Mueller Officer 34215 Peppers Corner Rd, Frankford, DE, 19945, United States 34215 Peppers Corner Rd, Frankford, DE, 19945, United States

Director

Name Role Business address Residence address
Margaret Levin Director - 1218 Sequoia Pl, Davis, CA, 95616, United States
John Ligon Director 10184 Bank Street Ext., Clinton, LA, 70722, United States 10184 Bank Street Ext., Clinton, LA, 70722, United States
Josh Mueller Director 34215 Peppers Corner Rd, Frankford, DE, 19945, United States 34215 Peppers Corner Rd, Frankford, DE, 19945, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011397858 2023-11-11 - Annual Report Annual Report -
BF-0010197341 2022-09-15 - Annual Report Annual Report 2022
BF-0009809712 2021-08-22 - Annual Report Annual Report -
0006960823 2020-08-12 - Annual Report Annual Report 2020
0006612341 2019-08-01 - Annual Report Annual Report 2019
0006344454 2019-01-29 - Annual Report Annual Report 2018
0005910826 2017-08-16 - Annual Report Annual Report 2017
0005636940 2016-08-25 - Annual Report Annual Report 2016
0005483846 2016-02-09 - Annual Report Annual Report 2015
0005368087 2015-07-20 - 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