Search icon

THE BISHOP DUDLEY MEMORIAL FUND, INC.

Company Details

Name: THE BISHOP DUDLEY MEMORIAL FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 1905 (120 years ago)
Organization Date: 15 Sep 1905 (120 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0004887
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 425 SOUTH SECOND ST., STE. 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
James Hendon Secretary

Treasurer

Name Role
Alex ShoberCampbell, Jr Treasurer

Vice President

Name Role
Ann Puckett Vice President

Director

Name Role
James Moody Director
Tom Cooper Director
Ann Puckett Director
Alex Campbell Jr. Director
Ron Griffith Director
Cooper Lily Director
Joseph Reese Director
JOHN W. GREEN Director
GILMER S. ADAMS Director
BRECKINRIDGE CASTLEMAN Director

Incorporator

Name Role
BRECKINRIDGE CASTLEMAN Incorporator
GILMER S. ADAMS Incorporator
JOHN W. GREEN Incorporator

President

Name Role
W Thomas Cooper President

Registered Agent

Name Role
BRIAN THOMAS Registered Agent

Former Company Names

Name Action
BOARD OF TRUSTEES OF THE BISHOP DUDLEY MEMORIAL Old Name

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-03-15
Annual Report 2022-06-15
Registered Agent name/address change 2021-06-29
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-06-28
Registered Agent name/address change 2018-04-30
Annual Report 2018-04-24
Annual Report 2017-05-09

Sources: Kentucky Secretary of State