Search icon

TWIGS & AUXILIARY FOR NORTON CHILDREN'S HOSPITAL INC

Company Details

Name: TWIGS & AUXILIARY FOR NORTON CHILDREN'S HOSPITAL INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1964 (61 years ago)
Organization Date: 04 Jun 1964 (61 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0009156
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: KOSAIR CHILDREN'S HOSPITAL AUXILIARY INC, P.O. BOX 32353, LOUISVILLE, KY 40232-2353
Place of Formation: KENTUCKY

President

Name Role
CHRISTINE L SCHNEIDER President

Secretary

Name Role
MARCY BROTZGE Secretary

Director

Name Role
JANE ALLEN Director
MARGIE MCCLAMROCH Director
MRS. ANDERSON C. DEARING Director
KAREN HUGHES MILLER Director
MRS. JOHN H. BOYLE Director
MRS. BOYD R. HOPKINS Director
MRS. ELLIOTT PODOLL Director
MRS. K. P. VINSEY Director

Treasurer

Name Role
LOUISE MC CINNEY Treasurer
JUDITH A CROWE Treasurer

Incorporator

Name Role
NANCY W. BOYLE Incorporator
WILLIE M. VINSEL Incorporator
SONYA L. HOPKINS Incorporator
ROSALIE P. PODOLL Incorporator
ELLEN HEBER DEARING Incorporator

Registered Agent

Name Role
JANE ALLEN Registered Agent

Former Company Names

Name Action
NORTON CHILDREN'S HOSPITAL AUXILIARY, INC. Old Name
KOSAIR CHILDREN'S HOSPITAL AUXILIARY INC. Old Name
CHILDREN'S HOSPITAL AUXILIARY CORPORATION Old Name

Filings

Name File Date
Amendment 2025-01-21
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Annual Report 2023-07-07
Annual Report 2022-08-10
Annual Report 2021-05-26
Annual Report 2020-06-12
Annual Report 2019-06-14
Annual Report 2018-06-18
Annual Report 2017-05-18

Sources: Kentucky Secretary of State