Name: | COLLEGE HEIGHTS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Jul 1923 (102 years ago) |
Organization Date: | 18 Jul 1923 (102 years ago) |
Last Annual Report: | 05 Jun 2024 (a year ago) |
Organization Number: | 0010342 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42101 |
City: | Bowling Green, Hadley, Plum Springs, Richardsville |
Primary County: | Warren County |
Principal Office: | 1703 Chestnut St, Bowling Green, KY 42101 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Clarence Glover | Director |
Jim Martens | Director |
Deanna Mills | Director |
Shannon Vitale | Director |
Garry Watkins | Director |
Michelle Wells | Director |
Bob Young | Director |
Alexander Downing | Director |
. | Director |
R. Harvey Johnston | Director |
Name | Role |
---|---|
JULIAN W. POTTER | Incorporator |
H. H. CHERRY | Incorporator |
J. R. ALEXANDER | Incorporator |
MRS. H. R. MATTHEWS | Incorporator |
C. U. MCELROY | Incorporator |
Name | Role |
---|---|
Donald L Smith | President |
Name | Role |
---|---|
DR. DONALD L. SMITH | Registered Agent |
Name | Role |
---|---|
Michael L Simpson | Officer |
Name | Role |
---|---|
Sue Miller | Secretary |
Name | Role |
---|---|
Cynthia Wilkerson | Treasurer |
Name | Role |
---|---|
Jessica Carver | Vice President |
Name | Action |
---|---|
THE COLLEGE HEIGHTS FOUNDATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-06-02 |
Principal Office Address Change | 2023-01-04 |
Amended and Restated Articles | 2022-05-25 |
Annual Report | 2022-05-05 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-10-11 | 2025 | Tourism, Arts and Heritage Cabinet | Tourism - Office Of The Secretary | Miscellaneous Services | Advertising-Rept | 25000 |
Sources: Kentucky Secretary of State