Name: | MUSCULAR DYSTROPHY ASSOCIATION, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jan 1953 (72 years ago) |
Authority Date: | 08 Jan 1953 (72 years ago) |
Last Annual Report: | 09 Jun 2022 (3 years ago) |
Branch of: | MUSCULAR DYSTROPHY ASSOCIATION, INC., NEW YORK (Company Number 74866) |
Organization Number: | 0064803 |
Principal Office: | 161 N. CLARK ST. #3550, CHICAGO, IL 60601 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
Steve Farella | Director |
Dan Fries | Director |
Governor Brad Henry | Director |
John Costantino | Director |
Jennifer Gottlieb | Director |
John Howell | Director |
Anjan Aralihalli | Director |
Mark Smith | Director |
Lilian Wu, Ph.D. | Director |
Don Wood | Director |
Name | Role |
---|---|
Michael J Kennedy | CFO |
Name | Role |
---|---|
Steve Farella | Chairman |
Name | Role |
---|---|
Don Woods | CEO |
Name | Role |
---|---|
Lindsay Kassof | Secretary |
Name | Role |
---|---|
LUCY GEORGE | Incorporator |
BELLE MEISEL | Incorporator |
HERBERT LYONS | Incorporator |
LILLIAN HELENE MEISEL | Incorporator |
MARY WEINBERGER | Incorporator |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
Michael J Kennedy | Treasurer |
Name | Action |
---|---|
MUSCULAR DYSTROPHY ASSOCIATIONS OF AMERICA, INC. | Old Name |
Name | File Date |
---|---|
Revocation of Certificate of Authority | 2023-10-04 |
Registered Agent name/address change | 2023-04-03 |
Annual Report | 2022-06-09 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2021-06-03 |
Annual Report | 2020-02-11 |
Registered Agent name/address change | 2019-05-08 |
Annual Report | 2019-05-08 |
Principal Office Address Change | 2018-09-11 |
Principal Office Address Change | 2018-04-11 |
Sources: Kentucky Secretary of State