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 |
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 |
Name | Role |
---|---|
HERMAN M. KESSLER, JR. | Incorporator |
JOHN G. SEILER | Incorporator |
COLEMAN L. MCGUIRE, JR. | Incorporator |
Name | Role |
---|---|
ROBERT B. AZAR | Registered Agent |
Name | Role |
---|---|
Marita Willis | President |
Name | Role |
---|---|
Tonii Rizzo | Secretary |
Name | Role |
---|---|
Mitchel Denham | Treasurer |
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 |
Name | Action |
---|---|
THE CHILDREN'S HOSPITAL FOUNDATION | Old Name |
Name | Status | Expiration Date |
---|---|---|
NORTON CHILDREN'S HOSPITAL FOUNDATION | Active | 2029-09-04 |
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