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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MARK ANDELIN | Agent | +1 860-919-1535 | mark.andelin@gmail.com | 718 MOUNT VERNON ROAD, SOUTHINGTON, CT, 06489, United States |
Name | Role | Business address | Phone | 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 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 | - |
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