Search icon

JOHNNY'S JOG FOR CHARITY, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHNNY'S JOG FOR CHARITY, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2011
Business ALEI: 1027301
Annual report due: 01 Feb 2026
Business address: 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States
Mailing address: PO BOX 270154, WEST HARTFORD, CT, United States, 06127
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: johnnysjogforcharity@gmail.com

Industry & Business Activity

NAICS

624110 Child and Youth Services

This industry comprises establishments primarily engaged in providing nonresidential social assistance services for children and youth. These establishments provide for the welfare of children in such areas as adoption and foster care, drug prevention, life skills training, and positive social development. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL MORAN Officer 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States - - 19 COLD SPRING DR., OXFORD, CT, 06478, United States
LAURA MORAN Officer 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States +1 860-874-7740 lhmoran5@gmail.com 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States
KELLY CLARK Officer 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States - - 102 SPRING LANE, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Phone E-Mail Residence address
LAURA MORAN Agent 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States +1 860-874-7740 lhmoran5@gmail.com 30 CORNELL RD, WEST HARTFORD, CT, 06107, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010493 2025-01-24 - Annual Report Annual Report -
BF-0012348217 2024-01-21 - Annual Report Annual Report -
BF-0011423824 2023-01-17 - Annual Report Annual Report -
BF-0010409079 2022-02-08 - Annual Report Annual Report 2022
0007257512 2021-03-24 - Annual Report Annual Report 2021
0007257504 2021-03-24 - Annual Report Annual Report 2020
0006735162 2020-01-29 - Annual Report Annual Report 2019
0006304035 2019-01-02 - Annual Report Annual Report 2018
0006036647 2018-01-26 - Annual Report Annual Report 2017
0005495961 2016-02-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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