Name: | RUDD FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Oct 1978 (47 years ago) |
Organization Date: | 05 Oct 1978 (47 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0112608 |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | 1 WOLF PEN LANE, LOUISVILLE, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MASON C RUDD | Signature |
Name | Role |
---|---|
ELIZABETH R. BENNETT | Registered Agent |
Name | Role |
---|---|
MASON L MILLER | Treasurer |
Name | Role |
---|---|
ELIZABETH R BENNETT | President |
Name | Role |
---|---|
MASON L MILLER | Director |
NATHAN M RUDD | Director |
ELIZABETH R BENNETT | Director |
MASON C. RUDD | Director |
MARY D. RUDD | Director |
RICHAEL D. RUDD | Director |
Name | Role |
---|---|
MASON L. MILLER | Secretary |
Name | Role |
---|---|
PARKER W. DUNCAN, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Registered Agent name/address change | 2023-06-27 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-07 |
Sources: Kentucky Secretary of State