Search icon

KENTUCKY NURSE'S FOUNDATION, INC.

Company Details

Name: KENTUCKY NURSE'S FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Sep 1975 (50 years ago)
Organization Date: 24 Sep 1975 (50 years ago)
Last Annual Report: 31 May 2024 (a year ago)
Organization Number: 0045826
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 305 TOWNEPARK CIRCLE, SUITE 100, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Treasurer

Name Role
Debra Ann Rayman Treasurer

Director

Name Role
Robert Barry Fleming Director
ANNE M. BLACK Director
DOROTHY FERGUSON Director
MARTHA HILL Director
MARTHA H. LYON Director
CATHERINE MALONE Director
Kimberly Tharpe-Barrie Director
Angela Brandford Stevenson Director
Steve Cox Director
Vicki Hines-Martin Director

Incorporator

Name Role
MARTHA H. LYON Incorporator

Registered Agent

Name Role
DELANOR MANSON Registered Agent

Officer

Name Role
Linda Thomas Officer
Janie Heath Officer

Secretary

Name Role
Beverly Williams Coleman Secretary

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-06-05
Annual Report 2022-02-03
Annual Report 2021-06-22
Annual Report 2020-05-29
Annual Report 2019-05-22
Annual Report 2018-06-06
Registered Agent name/address change 2018-04-30
Amended and Restated Articles 2018-03-08
Registered Agent name/address change 2017-05-22

Sources: Kentucky Secretary of State