Name: | THE KING'S DAUGHTERS AND SONS FOUNDATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 May 1909 (116 years ago) |
Organization Date: | 03 May 1909 (116 years ago) |
Last Annual Report: | 05 Jun 2024 (10 months ago) |
Organization Number: | 0028761 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40602 |
City: | Frankfort |
Primary County: | Franklin County |
Principal Office: | PO BOX 83, FRANKFORT, KY 40602 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Marc E Craft | Treasurer |
Name | Role |
---|---|
JENIE C. BENEDICT | Incorporator |
NANCY L. STUCKY | Incorporator |
REBECCA SMITH BUCHANNAN | Incorporator |
ELEANOR F. ALLEN | Incorporator |
ELIZABETH MITTLER | Incorporator |
Name | Role |
---|---|
MISS LELLIE V. HADFIELD | Director |
MRS. CARL J. MITTLER | Director |
Michael Busick | Director |
Carla Hawkins | Director |
Barbara Sledd | Director |
Jackie Hernandez | Director |
MRS. HOMER M. STUCKY | Director |
MRS. J. WILL JEFFERSON | Director |
MRS. JOHN H. STUART | Director |
Name | Role |
---|---|
Joy Feist | President |
Name | Role |
---|---|
MARC E. CRAFT | Registered Agent |
Name | Role |
---|---|
Jane Peters | Secretary |
Name | Role |
---|---|
Karen Wagers | Vice President |
Name | Action |
---|---|
THE HOME FOR INCURABLES | Old Name |
THE KING'S DAUGHTERS AND SONS HOME, INC. | Old Name |
THE KING'S DAUGHTERS AND SONS HOME FOR INCURABLES, INC. | Old Name |
THE KING'S DAUGHTERS HOME FOR INCURABLES | Old Name |
THE HOME FOR INCURABLES FOUNDED BY THE KENTUCKY BRANCH OF THE KING'S DAUGHTERS AND SONS | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2023-06-13 |
Annual Report | 2023-06-13 |
Annual Report | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-24 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-28 |
Registered Agent name/address change | 2020-06-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307563437 | 0452110 | 2004-08-10 | 1705 STEVENS AVE, LOUISVILLE, KY, 40205 | |||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 305916827 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2003-10-24 |
Case Closed | 2004-08-20 |
Related Activity
Type | Complaint |
Activity Nr | 204239081 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101001 J02 I |
Issuance Date | 2003-11-07 |
Abatement Due Date | 2003-11-28 |
Current Penalty | 825.0 |
Initial Penalty | 825.0 |
Contest Date | 2003-11-14 |
Final Order | 2004-01-08 |
Nr Instances | 1 |
Nr Exposed | 150 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State