Name: | THE TARRANT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1959 (65 years ago) |
Organization Date: | 02 Nov 1959 (65 years ago) |
Last Annual Report: | 16 Jun 2007 (18 years ago) |
Organization Number: | 0050805 |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2813 TIMBER HILLS ROAD, LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PENELOPE TARRANT MORTON | President |
Name | Role |
---|---|
CAROLYN F WILEY | Secretary |
Name | Role |
---|---|
CAROLYN F WILEY | Treasurer |
Name | Role |
---|---|
PENELOPE TARRANT MORTON | Director |
CLAY L MORTON | Director |
CAROLYN F WILEY | Director |
JOHN E. TARRANT | Director |
MARY KAYE TARRANT | Director |
KAYE TARRANT DURHAM | Director |
ELEANOR G. TARRANT | Director |
Name | Role |
---|---|
JOHN E. TARRANT | Incorporator |
MARY KAYE TARRANT | Incorporator |
KAYE TARRANT DURHAM | Incorporator |
ELEANOR G. TARRANT | Incorporator |
Name | Role |
---|---|
, | Registered Agent |
Name | File Date |
---|---|
Agent Resignation | 2009-02-11 |
Dissolution | 2007-12-19 |
Annual Report | 2007-06-16 |
Annual Report | 2006-07-07 |
Annual Report | 2005-07-01 |
Amendment | 2003-11-19 |
Annual Report | 2003-10-08 |
Annual Report | 2002-12-10 |
Annual Report | 2001-08-14 |
Statement of Change | 2001-01-04 |
Sources: Kentucky Secretary of State