Name: | THE KLEIN FAMILY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1965 (60 years ago) |
Organization Date: | 08 Feb 1965 (60 years ago) |
Last Annual Report: | 06 Apr 2025 (13 days ago) |
Organization Number: | 0010325 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6714 ELMCROFT CIRCLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BETH P KLEIN | Treasurer |
Name | Role |
---|---|
Beth P Klein | Secretary |
Name | Role |
---|---|
Stephen R Klein | Vice President |
RICHARD B KLEIN | Vice President |
Name | Role |
---|---|
Beth P Klein | Director |
Richard B Klein | Director |
STEPHEN R KLEIN | Director |
BERTRAM KLEIN | Director |
ISADORE KLEIN | Director |
ALLAN B. SOLOMON | Director |
Name | Role |
---|---|
RICHARD KLEIN | Registered Agent |
Name | Role |
---|---|
BERTRAM KLEIN | Incorporator |
ISADORE KLEIN | Incorporator |
ALLAN B. SOLOMON | Incorporator |
Name | Action |
---|---|
THE JULIA AND ISADORE KLEIN FAMILY FOUNDATION, INC. | Old Name |
THE BERTRAM AND ISADORE KLEIN FAMILY FOUNDATION, INC. | Old Name |
BERTRAM KLEIN FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-04-06 |
Registered Agent name/address change | 2025-04-06 |
Annual Report | 2024-03-08 |
Annual Report | 2023-04-13 |
Annual Report | 2022-05-30 |
Annual Report | 2021-04-11 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-13 |
Annual Report | 2018-06-21 |
Annual Report | 2017-04-26 |
Sources: Kentucky Secretary of State