Search icon

THE COOLIDGE FOUNDATION, INCORPORATED

Company Details

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

Secretary

Name Role
MARK W COOLIDGE Secretary

Registered Agent

Name Role
KELLY L. NOSSOKOFF Registered Agent

Treasurer

Name Role
MARK W COOLIDGE Treasurer

Vice President

Name Role
MARK W COOLIDGE Vice President

Director

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

President

Name Role
KEITH G COOLIDGE President

Incorporator

Name Role
RICHARD J. FRANKENSTEIN, Incorporator
WALTER C. GREENE Incorporator
KATHRINE D. AGAR Incorporator

Filings

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