Name: | THE COOLIDGE FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Oct 1947 (77 years ago) |
Organization Date: | 14 Oct 1947 (77 years ago) |
Last Annual Report: | 16 Jul 2024 (8 months ago) |
Organization Number: | 0011777 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 381 W LOUDON AVENUE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARK W COOLIDGE | Secretary |
Name | Role |
---|---|
KELLY L. NOSSOKOFF | Registered Agent |
Name | Role |
---|---|
MARK W COOLIDGE | Treasurer |
Name | Role |
---|---|
MARK W COOLIDGE | Vice President |
Name | Role |
---|---|
KEITH G COOLIDGE | Director |
MARK W COOLIDGE | Director |
PAULA ANDERSON | Director |
HOMER L. SMITH | Director |
MARTIN KEAGY | Director |
ROBERT L. BRONAUGH | Director |
NANIE MAE HORINE | Director |
E. CHANNING COOLIGE | Director |
Name | Role |
---|---|
KEITH G COOLIDGE | President |
Name | Role |
---|---|
RICHARD J. FRANKENSTEIN, | Incorporator |
WALTER C. GREENE | Incorporator |
KATHRINE D. AGAR | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-02 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-30 |
Annual Report | 2021-04-13 |
Annual Report | 2020-06-26 |
Registered Agent name/address change | 2019-09-19 |
Annual Report | 2019-09-19 |
Principal Office Address Change | 2019-09-19 |
Annual Report | 2018-04-23 |
Sources: Kentucky Secretary of State