Search icon

WENDELL FOSTER'S CAMPUS FOR DEVELOPMENTAL DISABILITIES, INC.

Company Details

Name: WENDELL FOSTER'S CAMPUS FOR DEVELOPMENTAL DISABILITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1948 (76 years ago)
Organization Date: 24 Nov 1948 (76 years ago)
Last Annual Report: 21 Feb 2025 (21 days ago)
Organization Number: 0077985
Industry: Health Services
Number of Employees: Large (100+)
Principal Office: P. O. BOX 1668, 815 TRIPLETT ST., OWENSBORO, KY 423021668
Place of Formation: KENTUCKY

Registered Agent

Name Role
DOUG HOYT Registered Agent

Secretary

Name Role
DREW BAILEY Secretary

Incorporator

Name Role
JOHN L. KESSLER, JR. Incorporator
VICTOR TOPMILLER Incorporator
ROBERT O. DARLING Incorporator
F. D. COLLIER Incorporator
VICOTR TOPMILLER Incorporator
JOHN L. KESSLER JR. Incorporator
ROBT. O. DARLING Incorporator
JACK D. ALLISON Incorporator

President

Name Role
BUZZ "CHARLES" BACKSTROM President

Vice President

Name Role
BEN BOARMAN Vice President

Director

Name Role
PATTY BICKETT Director
PEDRO GONZALEZ Director
RONALD GRAUL Director
LINDA OVERBY Director
MICHAEL SULLIVAN Director
MARK WRIGHT Director
TRISTAN DURBIN Director
TRASEY FALCONE Director
AIMEE CHAMBERS Director
TIM ALLEN Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001656 Organization Active - - - 2025-05-26 Owensboro, DAVIESS, KY

Former Company Names

Name Action
WENDELL FOSTER'S CAMPUS FOR DEVELOPMENT DISABILITIES ENDOWMENT, INC. Merger
WFC THERAPY, INC. Merger
WENDELL FOSTER CENTER, INC. Old Name
WENDELL FOSTER CENTER ENDOWMENT FOUNDATION, INC. Old Name
WENDELL FOSTER CENTER Old Name
'SPASTICS' HOME AND SCHOOL, INC. Old Name
DAVET HOME AND SCHOOL FOR SPASTIC PARALYSIS, INC. Old Name

Assumed Names

Name Status Expiration Date
WENDELL FOSTER Active 2026-08-05
WENDELL FOSTER CENTER, INC. Expiring 2025-07-20
WENDELL FOSTER TECHNOLOGY AND RESOURCE CENTER Inactive 2023-05-18
WESTERN KENTUCKY ASSISTIVE TECHNOLOGY CENTER Inactive 2021-08-05

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-02-28
Certificate of Assumed Name 2023-08-07
Annual Report 2023-03-23
Annual Report 2022-03-07
Name Renewal 2021-07-09
Annual Report 2021-06-28
Registered Agent name/address change 2020-08-18
Name Renewal 2020-07-17
Annual Report 2020-06-23

Sources: Kentucky Secretary of State