Search icon

SCOTTISH RITE FOUNDATION IN KENTUCKY

Company Details

Name: SCOTTISH RITE FOUNDATION IN KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1961 (63 years ago)
Organization Date: 22 Nov 1961 (63 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0046559
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 200 E. GRAY ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
William H Martin Director
J Scott Judy Director
CHARLES J. WEBER Director
FRED W. LANGOLF Director
MARSHALL P. ELDRED Director
ORIE S. WARE Director
LEWIS M. GABRIEL Director
Harold Armstrong Director

Incorporator

Name Role
CHARLES J. WEBER Incorporator
FRED W. LANGOLF Incorporator
MARSHALL P. ELDRED Incorporator
ORIE S. WARE Incorporator
LEWIS M. GABRIEL Incorporator

Registered Agent

Name Role
Ronald L Miller Registered Agent

President

Name Role
Terry Bowman President

Secretary

Name Role
Randolph Starks Secretary

Treasurer

Name Role
Ronald Miller Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-05
Registered Agent name/address change 2023-06-18
Annual Report 2023-06-18
Annual Report 2022-05-21
Annual Report 2021-06-17
Annual Report 2020-03-09
Annual Report 2019-06-11
Annual Report 2018-04-20
Annual Report 2017-09-07

Sources: Kentucky Secretary of State