Search icon

NEWMAN FOUNDATION, INC.

Company Details

Name: NEWMAN FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Oct 1973 (52 years ago)
Organization Date: 22 Oct 1973 (52 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0037819
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40505
City: Lexington
Primary County: Fayette County
Principal Office: MARGARET GABRIEL, 658 NORTH BROADWAY, LEXINGTON, KY 40505
Place of Formation: KENTUCKY

Treasurer

Name Role
John Pica Treasurer

Registered Agent

Name Role
MARGARET GABRIEL Registered Agent

Director

Name Role
DR. DANIEL R. TRINLER Director
DR. THOMAS P. MULLANEY Director
Patrick Murphy Director
Loida Martell Director
Colby Blair Director
JOHN CONSIDINE Director
PAUL OBERST Director

Vice President

Name Role
Kip Perkins Vice President

Secretary

Name Role
Ellie Wnek Secretary

President

Name Role
Jan Swauger President

Incorporator

Name Role
DR. DANIEL R. TRINLER Incorporator
JOHN CONSIDINE Incorporator
PAUL OBERST Incorporator
DR. THOMAS P. MULLANEY Incorporator

Former Company Names

Name Action
THE NEWMAN CENTER, INC. Old Name

Filings

Name File Date
Principal Office Address Change 2025-02-04
Annual Report 2025-02-04
Annual Report 2024-08-13
Annual Report 2023-06-02
Registered Agent name/address change 2022-06-20

Tax Exempt

Employer Identification Number (EIN) :
61-0857703
Classification:
Religious Organization
Ruling Date:
1974-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State