Search icon

WILDCAT FOUNDATION, INC.

Company Details

Name: WILDCAT FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1976 (49 years ago)
Organization Date: 08 Sep 1976 (49 years ago)
Last Annual Report: 23 Apr 2003 (22 years ago)
Organization Number: 0074970
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 201 EAST MAIN ST, STE. 1000, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
DR. J. ROY HOLSCLAW Director
MR. CECIL DUNN Director
MR. JACK PERRY Director
MR. ANDREW PALMER Director
Nelson Radwan Director
Steve Lochmueller Director
W Brent Rice Director
Steven R Graves Director

Incorporator

Name Role
J. EOY HOLSCLAW Incorporator
MR. ANDREW PALMER Incorporator

Treasurer

Name Role
Nelson Radwan Treasurer

Vice President

Name Role
Steve Lochmueller Vice President

Registered Agent

Name Role
W. BRENT RICE Registered Agent

Secretary

Name Role
W Brent Rice Secretary

President

Name Role
Steven R Graves President

Filings

Name File Date
Dissolution 2003-12-22
Annual Report 2003-07-15
Statement of Change 2003-04-02
Annual Report 2002-04-23
Annual Report 2001-05-16
Annual Report 2000-04-17
Annual Report 1999-08-18
Annual Report 1998-04-22
Annual Report 1997-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State