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 |
Name | Role |
---|---|
John Pica | Treasurer |
Name | Role |
---|---|
MARGARET GABRIEL | Registered Agent |
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 |
Name | Role |
---|---|
Kip Perkins | Vice President |
Name | Role |
---|---|
Ellie Wnek | Secretary |
Name | Role |
---|---|
Jan Swauger | President |
Name | Role |
---|---|
DR. DANIEL R. TRINLER | Incorporator |
JOHN CONSIDINE | Incorporator |
PAUL OBERST | Incorporator |
DR. THOMAS P. MULLANEY | Incorporator |
Name | Action |
---|---|
THE NEWMAN CENTER, INC. | Old Name |
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 |
Sources: Kentucky Secretary of State