Search icon

EASTERN KENTUCKY UNIVERSITY FOUNDATION

Company Details

Name: EASTERN KENTUCKY UNIVERSITY FOUNDATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1963 (62 years ago)
Organization Date: 09 Aug 1963 (62 years ago)
Last Annual Report: 13 Sep 2024 (7 months ago)
Organization Number: 0015093
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: C/O VICE PRESIDENT FOR DEVELOPMENT, 521 LANCASTER AVE., COATES CPO 19, JONES BUILDING, ROOM 324, RICHMOND, KY 40475-3102
Place of Formation: KENTUCKY

President

Name Role
Suzanne Fawbush President

Vice President

Name Role
Bill Reddick Vice President

Secretary

Name Role
Tom Larance Secretary

Treasurer

Name Role
Brian Mullins Treasurer

Director

Name Role
Richard Mattingly Director
Mary Ousley Director
Melanie Hudson Director
Bill Reddick Director
Brian Bode Director
Donald Whitaker Director
David McFaddin Director
Alvin Miller Director
John Wade Director
Michael Eaves Director

Incorporator

Name Role
ROBERT R. MARTIN Incorporator
J. C. POWELL Incorporator
DONALD R. FELTNER Incorporator
JAMES W. THURMAN Incorporator
DR. RUSSELL I. TODD Incorporator

Registered Agent

Name Role
MARY BETH NEISER Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002170 Exempt Organization Active - - - - Richmond, MADISON, KY

Former Company Names

Name Action
EASTERN KENTUCKY STATE COLLEGE FOUNDATION Old Name

Filings

Name File Date
Registered Agent name/address change 2024-09-13
Annual Report 2024-09-13
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-01
Annual Report 2020-05-21
Annual Report 2019-04-30
Annual Report 2018-06-07
Annual Report 2017-06-13
Registered Agent name/address change 2016-11-28

Sources: Kentucky Secretary of State