KENTUCKY HOSPITAL RESEARCH AND EDUCATION FOUNDATION, INC.

Name: | KENTUCKY HOSPITAL RESEARCH AND EDUCATION FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Jul 1968 (57 years ago) |
Organization Date: | 24 Jul 1968 (57 years ago) |
Last Annual Report: | 21 Jun 2024 (a year ago) |
Organization Number: | 0027948 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
Principal Office: | P. O. BOX 436629, LOUISVILLE, KY 402536629 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD E. MERIWETHER | Director |
GARREN COLVIN | Director |
DONALD LLOYD | Director |
GERARD COLMAN | Director |
DONOVAN BLACKBURN | Director |
MIKE SHERROD | Director |
ELMER L. CROZIER | Director |
ROBT. W. WALKER | Director |
JOHN C. PRATT | Director |
HOMER D. COGGINS | Director |
Name | Role |
---|---|
KIMBERLEY SCHWOEPPE | Registered Agent |
Name | Role |
---|---|
KATHY STUMBO | Officer |
Name | Role |
---|---|
NANCY GALVAGNI | President |
Name | Role |
---|---|
MARK BIRDWHISTELL | Treasurer |
Name | Role |
---|---|
EDGAR A. ZINGMAN | Incorporator |
JAS. N. WILLIAMS, JR. | Incorporator |
S. ROY WOODALL, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-05-16 |
Annual Report | 2022-05-16 |
Annual Report | 2021-04-12 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State