CAVE RESEARCH FOUNDATION, INC.

Name: | CAVE RESEARCH FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Aug 1957 (68 years ago) |
Organization Date: | 13 Aug 1957 (68 years ago) |
Last Annual Report: | 28 Feb 2024 (2 years ago) |
Organization Number: | 0008391 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42127 |
City: | Cave City |
Primary County: | Barren County |
Principal Office: | Cave Research Foundation, Inc., 177 HAMILTON VALLEY RD, CAVE CITY, KY 42127-8607 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer A. Ellis | Director |
BURNELL EHMAN | Director |
ROGER W. BRUCKER | Director |
Edward C. Klausner | Director |
JAMES W. DYER | Director |
Derek C. Bristol | Director |
Benjamin V. Miller | Director |
Mark Jones | Director |
Robert N. Lerch | Director |
Craig Williams | Director |
Name | Role |
---|---|
DAVID B. JONES | Incorporator |
JAMES W. DYER | Incorporator |
BURNELL EHMAN | Incorporator |
ROGER W. BRUCKER | Incorporator |
DAVID A. HUBER | Incorporator |
Name | Role |
---|---|
Kayla N. Sapkota | President |
Name | Role |
---|---|
PHILIP J. DIBLASI | Registered Agent |
Name | Role |
---|---|
Edward C. Klausner | Secretary |
Name | Role |
---|---|
Robert B. Hoke | Treasurer |
Name | Role |
---|---|
John T. Lyles | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State