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 |
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 |
Name | Role |
---|---|
J. EOY HOLSCLAW | Incorporator |
MR. ANDREW PALMER | Incorporator |
Name | Role |
---|---|
Nelson Radwan | Treasurer |
Name | Role |
---|---|
Steve Lochmueller | Vice President |
Name | Role |
---|---|
W. BRENT RICE | Registered Agent |
Name | Role |
---|---|
W Brent Rice | Secretary |
Name | Role |
---|---|
Steven R Graves | President |
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