Search icon

THE QUEEN'S DAUGHTERS, INC.

Company Details

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

Registered Agent

Name Role
Mary K Scheiber Registered Agent

President

Name Role
Leigh O Raque President

Secretary

Name Role
Mary Diegel Secretary

Treasurer

Name Role
Mary K Scheiber Treasurer

Vice President

Name Role
Paula Shearer Vice President

Director

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

Incorporator

Name Role
PHILLIP J. SANDMAN Incorporator
W. H. WAGNER Incorporator
BERT E. ROBBEN Incorporator
NELSON A. BENTLEY Incorporator
CHARLES H. EIFLER Incorporator

Licenses

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

Assumed Names

Name Status Expiration Date
JUNIOR CIRCLE Inactive 2003-07-15

Filings

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