Name: | THE QUEEN'S DAUGHTERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Oct 1968 (56 years ago) |
Organization Date: | 16 Oct 1968 (56 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0042773 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40257 |
City: | Louisville, Saint Matthews, St Matthews |
Primary County: | Jefferson County |
Principal Office: | Po Box 7563, Louisville, KY 40257 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Mary K Scheiber | Registered Agent |
Name | Role |
---|---|
Leigh O Raque | President |
Name | Role |
---|---|
Mary Diegel | Secretary |
Name | Role |
---|---|
Mary K Scheiber | Treasurer |
Name | Role |
---|---|
Paula Shearer | Vice President |
Name | Role |
---|---|
Mary Ellen Gunterman | Director |
Theresa Hendricks | Director |
Eileen Walsh | Director |
BERT E. ROBBEN | Director |
PHILLIP J. SANDMAN | Director |
W. H. WAGNER | Director |
A. NELSON BENTLEY | Director |
CHARLES H. EIFLER | Director |
Name | Role |
---|---|
PHILLIP J. SANDMAN | Incorporator |
W. H. WAGNER | Incorporator |
BERT E. ROBBEN | Incorporator |
NELSON A. BENTLEY | Incorporator |
CHARLES H. EIFLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000626 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Department of Charitable Gaming | ORG0002808 | Organization | Active | - | - | - | 2025-10-12 | Louisville, JEFFERSON, KY |
Name | Status | Expiration Date |
---|---|---|
JUNIOR CIRCLE | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-12 |
Annual Report | 2024-06-12 |
Registered Agent name/address change | 2024-06-12 |
Annual Report Amendment | 2024-06-12 |
Principal Office Address Change | 2023-11-08 |
Registered Agent name/address change | 2023-06-08 |
Annual Report Amendment | 2023-06-08 |
Principal Office Address Change | 2023-06-08 |
Annual Report | 2023-04-10 |
Annual Report | 2022-03-28 |
Sources: Kentucky Secretary of State