Search icon

SHRINERS HOSPITALS FOR CHILDREN, INC.

Company Details

Name: SHRINERS HOSPITALS FOR CHILDREN, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Foreign Corporation
Status: Active
Standing: Good
File Date: 10 May 1940 (85 years ago)
Authority Date: 10 May 1940 (85 years ago)
Last Annual Report: 11 Jun 2024 (8 months ago)
Organization Number: 0066662
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: P. O. BOX 31356, TAMPA, FL 336313356
Place of Formation: COLORADO

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Officer

Name Role
Kevin R. Costello Officer
James E. Stolze Officer
Mark E Hartz Officer

Vice President

Name Role
Richard G. Burke Vice President

Treasurer

Name Role
Brad T. Koehn Treasurer

Secretary

Name Role
Lawrence J Leib Secretary

President

Name Role
Jerry G. Gantt President

Director

Name Role
Jim L. Cain Director
Matthew Sturlaugson Director
Martin L. Bartlett Director
Timothy D. Forbis Director
Ronald L DeVoll Director
Kenneth G Craven Director
David C. Hamm Director
JAMES H. PRICE Director
WALTER D. CLINE Director
THOMAS C. LAW Director

Former Company Names

Name Action
SHRINERS' HOSPITAL FOR CRIPPLED CHILDREN Old Name
SHRINERS HOSPITALS FOR CHILDREN, INC. Old Name
THE IMPERIAL COUNCIL OF THE ANCIENT ARABIC ORDER OF THE NOBLES OF THE MYSTIC SHRINE FOR NORTH AMERICA Old Name

Assumed Names

Name Status Expiration Date
SHRINERS CHILDREN'S Active 2027-10-20
SHRINERS CHILDREN'S LEXINGTON Active 2027-10-20
SHRINERS CHILDREN'S Active 2027-10-20
SHRINERS CHILDREN'S LEXINGTON Active 2027-10-20

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-27
Certificate of Assumed Name 2022-10-20
Certificate of Assumed Name 2022-10-20
Annual Report 2022-06-15
Annual Report 2021-06-17
Annual Report 2020-05-14
Annual Report 2019-05-29
Annual Report 2018-06-05
Annual Report 2017-06-05

Date of last update: 03 Feb 2025

Sources: Kentucky Secretary of State