Search icon

THE KING'S DAUGHTERS AND SONS FOUNDATION OF KENTUCKY, INC.

Company Details

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

Treasurer

Name Role
Marc E Craft Treasurer

Incorporator

Name Role
JENIE C. BENEDICT Incorporator
NANCY L. STUCKY Incorporator
REBECCA SMITH BUCHANNAN Incorporator
ELEANOR F. ALLEN Incorporator
ELIZABETH MITTLER Incorporator

Director

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

President

Name Role
Joy Feist President

Registered Agent

Name Role
MARC E. CRAFT Registered Agent

Secretary

Name Role
Jane Peters Secretary

Vice President

Name Role
Karen Wagers Vice President

Former Company Names

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307563437 0452110 2004-08-10 1705 STEVENS AVE, LOUISVILLE, KY, 40205
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2004-08-13
Case Closed 2004-08-16

Related Activity

Type Inspection
Activity Nr 305916827
305916827 0452110 2003-08-14 1705 STEVENS AVE, LOUISVILLE, KY, 40205
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