Search icon

THE JOHN LUMPKIN MEMORIAL FUND, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE JOHN LUMPKIN MEMORIAL FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jul 2015
Business ALEI: 1179925
Annual report due: 01 Jul 2025
Business address: 5019 Regan Lane, Indian Land, SC, 29707, United States
Mailing address: 5019 Regan Lane, Indian Land, SC, United States, 29707
Place of Formation: CONNECTICUT
E-Mail: Markandelin@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
MARK ANDELIN Agent +1 860-919-1535 mark.andelin@gmail.com 718 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK ANDELIN Officer 718 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States +1 860-919-1535 mark.andelin@gmail.com 718 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States
KELLY LUMPKIN Officer 5019 Regan Lane, Indian Land, SC, 29707, United States - - 5019 Regan Lane, Indian Land, SC, 29707, United States
JOSEPH OPAROWSKI Officer 351 KNOB HILL ROAD, MERIDEN, CT, 06451, United States - - 351 KNOB HILL ROAD, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012415451 2024-07-01 - Annual Report Annual Report -
BF-0011214167 2023-07-10 - Annual Report Annual Report -
BF-0010394735 2022-08-10 - Annual Report Annual Report 2022
BF-0009761136 2021-08-19 - Annual Report Annual Report -
0007265173 2021-03-29 - Annual Report Annual Report 2020
0006589238 2019-07-02 - Annual Report Annual Report 2018
0006589239 2019-07-02 - Annual Report Annual Report 2019
0005903163 2017-08-03 - Annual Report Annual Report 2017
0005609015 2016-07-22 - Annual Report Annual Report 2016
0005358655 2015-07-01 2015-07-01 First Report Organization and First Report -
See something incorrect or outdated? Let us know

Sources: 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