- Home >
- U.S. >
- Colorado >
- Colorado Springs
Young Life, Inc.
Active Colorado Springs, CO
(805)544-4104
Young Life, Inc. Overview
Young Life, Inc. filed as a Domestic Nonprofit Corporation in the State of Texas on Tuesday, October 21, 1941 and is approximately eighty-three years old, according to public records filed with Texas Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Young Life, Inc.
Network Visualizer
Advertisements
Key People
Who own Young Life, Inc.
Name | |
---|---|
Newton F. Crenshaw |
President
Director
Trustee
CEO
|
David Briggs |
Treasurer
Treasurer
Secretary
|
Heriberto "Berto" Guerra 13 |
Director
Director
Trustee
Vice Chair
|
Curtis B. McWilliams 63 |
Director
Director
Trustee
|
Paul Sherrill 1 |
Secretary
Secretary
Vice-President
|
John Brandon 1 |
Director
Chair
Trustee
|
Kevin McVaney |
Director
Trustee
|
W. Robert Stover |
Director
Trustee
|
Jerry Colangelo 1 |
Director
Treasurer
Director
Trustee
|
Robert Rowling 34 |
Director
Trustee
|
Bruce E. Hosford 28 |
Director
Director
Trustee
|
Boone Powell 8 |
Director
Trustee
|
Mark Rodriguez 4 |
Director
Trustee
|
Malcolm N. Briggs 1 |
Director
Trustee
|
Francis Cash 1 |
Director
Trustee
|
Michael Stain |
Director
Trustee
|
Brooks Entwistle |
Director
|
Chris Roberts |
Director
|
Harold Melton |
Director
|
Carol Eaton |
Director
Director
Trustee
|
Jeff Pope |
Director
Trustee
|
Phyllis Washington |
Director
Trustee
|
Paul S. Trible |
Director
Trustee
|
L. Brooks Entwistle |
Director
Trustee
|
Susan Hutchison |
Director
Trustee
|
Janis Morton |
Assistant Secretary
|
Bill Haslam |
Chairman
|
Newt Crenshaw |
President
Director
Trustee
|
Dennis I. Rydberg |
President
CEO
Director
Trustee
|
Kerry Alberti |
CFO
Vice-President
|
Jeff Stedman |
CFO
|
Scott Brill |
CFO
|
Cynthia Koerner |
CFO
|
Susan Peterson 2 |
Director
Trustee
|
John Bradford 2 |
Director
Director
Trustee
|
John R. Hummel 1 |
Director
Trustee
|
F. Rodney Lawler |
Director
Trustee
|
Hugh Greene |
Director
Trustee
|
Wally Hawley |
Director
Trustee
|
Lee W. Corder |
Secretary
Vice President
Sr Vice President
|
Clyde Lear |
Director
|
Doug Eaton |
Director
|
Moyo Kamgaing |
Director
Trustee
|
Gregory Kinberg |
Vice President
Vice-President
COO
|
Dave Carlson |
Vice-President
|
Jim Dyson |
Vice-President
|
Darryl Holien |
Vice-President
|
Bebe Hobson |
Vice-President
|
Ken Knipp |
Vice-President
|
Ann Shackelton |
Vice-President
|
Bill Paige |
Vice-President
|
Angel Ruiz |
Vice-President
|
Wiley Scott |
Vice-President
|
Terry Swanson |
Vice-President
|
Steve White |
Vice-President
|
John "Mart" Caldwell |
Sr Vice President
|
Gail Ebersole |
Sr Vice President
|
John Franklin |
Sr Vice President
|
Ted Johnson |
Sr Vice President
|
Ty Saltzgiver |
Sr Vice President
|
John Vicary |
Sr Vice President
|
John Wagner |
Sr Vice President
|
Bryan Klotz |
Assistant Treasurer
|
Showing 8 records out of 63
Other Companies for Young Life, Inc.
Young Life, Inc. is listed as an officer of another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Yl Young Life |
Inactive
|
1980 |
1
|
Known Addresses for Young Life, Inc.
PO Box 520
Colorado Springs, CO 80901
4141 N Henderson Rd
Arlington, VA 22203
899 Skokie Blvd
Northbrook, IL 60062
15 E Deer Park Dr
Gaithersburg, MD 20877
7 W Dale St
Colorado Springs, CO 80903
420 N Cascade Ave
Colorado Springs, CO 80903
350 W 51st St
New York, NY 10019
76 Camp Hope Rd
Jasper, GA 30143
5801 Curzon Ave
Fort Worth, TX 76107
6189 Lehman Dr
Colorado Springs, CO 80918
Corporate Filings for Young Life, Inc.
Florida Department of State
Filing Type: | Foreign Non Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 828890 |
Date Filed: | Wednesday, October 25, 1972 |
Texas Secretary of State
Filing Type: | Domestic Nonprofit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8104801 |
Date Filed: | Tuesday, October 21, 1941 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Texas |
State ID: | 00505414 |
Date Filed: | Wednesday, March 2, 1966 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Non-Profit Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Texas |
State ID: | C1418-1978 |
Date Filed: | Monday, March 27, 1978 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/21/1941 | Articles of Incorporation | ||
9/1/1965 | Tax Forfeiture | ||
6/21/1966 | Nonprofit Periodic Report | ||
2/22/1967 | Articles of Amendment | ||
6/13/1974 | Change of Registered Agent/Office | ||
9/9/1976 | Articles of Amendment | ||
12/5/1977 | Restated Articles of Incorporation | ||
3/27/1978 | Foreign Qualification | ||
4/27/1978 | Articles of Amendment | ||
6/1/1978 | Amendment | YOUNG LIFE CAMPAIGN, THE B +Wm 001 | |
9/1/1978 | Change of Registered Agent/Office | ||
7/28/1980 | Change of Registered Agent/Office | ||
11/7/1980 | Change of Registered Agent/Office | ||
11/7/1980 | Registered Agent Change | BELIE WILLIAMS 4240 PALOMINO CIRCLE RENO NV 89502 | |
12/23/1981 | Restated Articles of Incorporation | ||
1/20/1982 | Amendment | RESTATED ARTICLES OF INOCRPORATION | |
2/11/1983 | Articles of Amendment | ||
4/4/1983 | Amendment | ARTICLE V | |
9/15/1983 | Nonprofit Periodic Report | ||
1/6/1985 | Change of Registered Agent/Office | ||
8/24/1990 | Change Of Registered Agent/Office | ||
4/9/1996 | Restated Articles Of Incorporation | ||
2/17/1998 | Annual List | ||
6/24/1998 | Articles Of Merger | ||
3/24/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
3/28/2000 | Annual List | ||
3/26/2001 | Annual List | ||
5/7/2002 | Annual List | ||
5/17/2002 | Change of Registered Agent/Office | ||
10/2/2002 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA 6100 NEIL ROAD #500 RENO NV 89511 RAS | |
3/7/2003 | Annual List | ||
3/23/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/6/2004 | Report Notice | ||
1/14/2005 | Notice of Forfeited Rights for Non-Filing of Periodic Report | ||
2/22/2005 | Nonprofit Periodic Report | ||
3/31/2005 | Annual List | ||
3/20/2006 | Annual List | ||
3/5/2007 | Annual List | ||
9/27/2007 | Change of Office by Registered Agent | ||
3/10/2008 | Annual List | 08-09 | |
3/24/2008 | Restated Articles of Incorporation | ||
11/17/2008 | Nonprofit Periodic Report | ||
2/9/2009 | Annual List | 2009-2010 | |
2/18/2010 | Annual List | 10/11 | |
3/31/2011 | Annual List | 11-12 | |
3/5/2012 | Annual List | ALO2012-2013 EXEMPT 002 | |
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/4/2012 | Report Notice | ||
12/26/2012 | Nonprofit Periodic Report | ||
2/14/2013 | Annual List | 2013/2014 | |
3/15/2013 | Change of Name or Address by Registered Agent | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
3/26/2014 | Annual List | 14/15 | |
3/26/2014 | Charitable-Solicitation Registration Statement | ||
8/7/2014 | Change of Registered Agent/Office | ||
9/12/2014 | Registered Agent Change | ||
6/29/2015 | Annual List | ||
6/29/2015 | Charitable-Solicitation Registration Statement | ||
11/21/2016 | Nonprofit Periodic Report | ||
3/31/2017 | Annual List | ||
3/31/2017 | Charitable-Solicitation Registration Statement | ||
5/9/2017 | Restated Certificate of Formation | ||
5/19/2017 | Annual List | 17/18 | |
5/19/2017 | Charitable-Solicitation Registration Exemption | ||
3/27/2018 | Annual List | 2018-2019 | |
3/5/2019 | Annual List | 19-20 | |
3/5/2019 | Charitable-Solicitation Registration Exemption | 19-20 | |
8/12/2019 | Certificate of Assumed Business Name | ||
1/13/2023 | Certificate of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Young Life, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Young Life, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
PO Box 520 Colorado Springs, CO 80901
4141 N Henderson Rd Arlington, VA 22203
899 Skokie Blvd Northbrook, IL 60062
15 E Deer Park Dr Gaithersburg, MD 20877
7 W Dale St Colorado Springs, CO 80903
420 N Cascade Ave Colorado Springs, CO 80903
350 W 51st St New York, NY 10019
76 Camp Hope Rd Jasper, GA 30143
5801 Curzon Ave Fort Worth, TX 76107
6189 Lehman Dr Colorado Springs, CO 80918
These addresses are known to be associated with Young Life, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records