Search icon

THE CHILDREN'S HOSPITAL FOUNDATION, INC.

Company Details

Name: THE CHILDREN'S HOSPITAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 1962 (62 years ago)
Organization Date: 31 Dec 1962 (62 years ago)
Last Annual Report: 21 May 2024 (a year ago)
Organization Number: 0009127
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: Children's Hospital Foundation, 4965 US Highway 42, SUITE 1000, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
HERMAN M. KESSLER, JR. Director
COLEMAN L. MCGUIRE, JR. Director
JOHN G. SEILER Director
Marita Willis Director
Ashley Novak Butler Director
Mark Prussian Director

Incorporator

Name Role
HERMAN M. KESSLER, JR. Incorporator
JOHN G. SEILER Incorporator
COLEMAN L. MCGUIRE, JR. Incorporator

Registered Agent

Name Role
ROBERT B. AZAR Registered Agent

President

Name Role
Marita Willis President

Secretary

Name Role
Tonii Rizzo Secretary

Treasurer

Name Role
Mitchel Denham Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000851 Organization Active - - - 2026-04-29 Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-207955 Special Temporary Alcoholic Beverage Auction License Active 2025-03-03 2025-06-05 - 2025-06-05 8316 Wolf Pen Branch Rd, Prospect, Jefferson, KY 40059

Former Company Names

Name Action
THE CHILDREN'S HOSPITAL FOUNDATION Old Name

Assumed Names

Name Status Expiration Date
NORTON CHILDREN'S HOSPITAL FOUNDATION Active 2029-09-04

Filings

Name File Date
Assumed Name renewal 2024-09-04
Annual Report 2024-05-21
Annual Report 2023-05-24
Principal Office Address Change 2023-05-24
Annual Report 2022-03-23
Annual Report 2021-05-04
Annual Report 2020-02-20
Certificate of Assumed Name 2019-11-26
Annual Report 2019-04-16
Annual Report 2018-05-09

Sources: Kentucky Secretary of State