Search icon

FORWARD MOTION 411 INCORPORATED

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

Company Details

Entity Name: FORWARD MOTION 411 INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2013
Business ALEI: 1095220
Annual report due: 30 Jan 2026
Business address: 63 Greenhouse Blvd., WEST HARTFORD, CT, 06110, United States
Mailing address: 3114 N Warwick Dr, Fayetteville, AR, United States, 72703-6511
ZIP code: 06110
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: forwardmotion411@gmail.com

Industry & Business Activity

NAICS

541720 Research and Development in the Social Sciences and Humanities

This industry comprises establishments primarily engaged in conducting research and analyses in cognitive development, sociology, psychology, language, behavior, economic, and other social science and humanities research. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
BROOKE THOMPSON ESQ Officer 63 Greenhouse Blvd, West Hartford, CT, 06110-2119, United States 3114 N Warwick Dr, Fayetteville, AR, 72703-6511, United States
DR. JUNE WORLEY Officer 63 Greenhouse Blvd, WEST HARTFORD, CT, 06110, United States 295 FOREST HILLS WAY NW, SALEM, OR, 97304, United States

Director

Name Role Business address Residence address
SHERRY THOMPSON Director 63 Greenhouse Blvd., WEST HARTFORD, CT, 06110, United States 3114 N Warwick Dr, Fayetteville, AR, 72703-6511, United States

Agent

Name Role
Registered Agents Inc Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305451 2025-01-30 - Annual Report Annual Report -
BF-0012241538 2024-01-01 - Annual Report Annual Report -
BF-0011307990 2023-01-08 - Annual Report Annual Report -
BF-0010432597 2022-01-31 2022-01-31 Change of Agent Agent Change -
BF-0010175732 2022-01-31 - Annual Report Annual Report 2022
0007180697 2021-02-22 - Annual Report Annual Report 2021
0006725152 2020-01-16 - Annual Report Annual Report 2020
0006325176 2019-01-18 - Annual Report Annual Report 2019
0005986322 2017-12-15 - Annual Report Annual Report 2018
0005755421 2017-01-30 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1869703 Corporation Unconditional Exemption 63 GREENHOUSE BLVD, WEST HARTFORD, CT, 06110-2119 2014-06
In Care of Name % SHERRY THOMPSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-07
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_46-1869703_FORWARDMOTION411INCORPORATED_04092013_01.tif

Form 990-N (e-Postcard)

Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Greenhouse Blvd, West Hartford, CT, 06110, US
Principal Officer's Name Sherry A Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL parricide.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 63 Greenhouse Blvd, West Hartford, CT, 06110, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL parricide.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2389 Main St 100, Glastonbury, CT, 06033, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL parricide.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 5177, Greenwich, CT, 06831, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL parricide.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 5177, Greenwich, CT, 06831, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL Forward Motion 411, Inc
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 9735, Fayetteville, AR, 72703, US
Principal Officer's Name Dr Sherry Thompson
Principal Officer's Address PO Box 9735, Fayetteville, AR, 72703, US
Website URL fomo411.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 5177, Greenwich, CT, 06831, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO BOX 5177, Greenwich, CT, 06831, US
Website URL FoMo411.org
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 5177, Greenwich, CT, 06831, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO BOX 5177, Greenwich, CT, 06831, US
Website URL Forward Motion 411, Inc
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2458, Manchester, CT, 06045, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 2458, Manchester, CT, 06045, US
Website URL FoMo411
Organization Name FORWARD MOTION 411 INCORPORATED
EIN 46-1869703
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2458, Manchester, CT, 06045, US
Principal Officer's Name Sherry Thompson
Principal Officer's Address PO Box 2458, Manchester, CT, 06045, US
Website URL Fomo411.org
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