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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Kevin R. Costello | Officer |
James E. Stolze | Officer |
Mark E Hartz | Officer |
Name | Role |
---|---|
Richard G. Burke | Vice President |
Name | Role |
---|---|
Brad T. Koehn | Treasurer |
Name | Role |
---|---|
Lawrence J Leib | Secretary |
Name | Role |
---|---|
Jerry G. Gantt | President |
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 |
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 |
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 |
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