Search icon

COLONEL HARLAND SANDERS FOUNDATION, INC.

Company Details

Name: COLONEL HARLAND SANDERS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1963 (62 years ago)
Organization Date: 29 Jul 1963 (62 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 0046184
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 700 NORTH HURSTBOURNE PARKWAY, SUITE 115, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Secretary

Name Role
RONALD J. YOUNG Secretary
KAREN KARNY Secretary

Director

Name Role
Evan R Gogou Director
JOSEPH A. BALDINGER Director
RONALD J. YOUNG Director
HARLAND SANDERS Director
CLAUDIA E. SANDERS Director
LEE CUMMINGS Director
Gary Edwards Director
KAREN KARNY Director
WILLIAM KARNY Director
SHIRLEY TOPMILLER Director

Incorporator

Name Role
HARLAND SANDERS Incorporator
CLAUDIA E. SANDERS Incorporator
LEE CUMMINGS Incorporator

Registered Agent

Name Role
EARL L. MARTIN III Registered Agent

President

Name Role
WILLIAM KARNY President

Treasurer

Name Role
SHIRLEY TOPMILLER Treasurer

Vice President

Name Role
PAT WALTER Vice President

Filings

Name File Date
Annual Report 2024-04-18
Principal Office Address Change 2023-09-18
Registered Agent name/address change 2023-09-18
Annual Report 2023-04-19
Annual Report 2022-05-20
Annual Report 2021-06-02
Amendment 2020-08-05
Annual Report 2020-06-15
Annual Report 2019-06-20
Annual Report 2018-05-15

Sources: Kentucky Secretary of State