Name: | MOREHEAD STATE UNIVERSITY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Oct 1979 (46 years ago) |
Organization Date: | 22 Oct 1979 (46 years ago) |
Last Annual Report: | 09 Jul 2024 (a year ago) |
Organization Number: | 0141824 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40351 |
City: | Morehead, Haldeman, Lakeview Heights, Lakeview Hgt... |
Primary County: | Rowan County |
Principal Office: | 121 E SECOND STREET, STE 109, MOREHEAD, KY 40351 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARY P OSBORNE | Director |
COLLEEN PAYNE | Director |
TODD PHILLIPS | Director |
KIMBERLY HAYES TAYLOR | Director |
TERRI WALTERS | Director |
JOSEPH GILLMAN | Director |
WAYNE GRANIS | Director |
KAREN KELLY | Director |
ED STROSNIDER | Director |
MORRIS L. NORFLEET | Director |
Name | Role |
---|---|
RICHARD L. HESTERBERG | Registered Agent |
Name | Role |
---|---|
MORRIS L. NORFLEET | Incorporator |
RONDAL HART | Incorporator |
JOHN GRAHAM | Incorporator |
BILLY JOE HALL | Incorporator |
J. PHIL SMITH | Incorporator |
Name | Role |
---|---|
PERRY ALLEN | Officer |
RICK HESTERBERG | Officer |
ANDREW JONES | Officer |
Name | Role |
---|---|
SHERRY SURMONT | Secretary |
Name | Role |
---|---|
ROBERT ALBERT | Treasurer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002887 | Exempt Organization | Active | - | - | - | - | Morehead, ROWAN, KY |
Department of Charitable Gaming | ORG0000836 | Organization | Inactive | - | - | - | 2024-03-15 | Morehead, ROWAN, KY |
Department of Alcoholic Beverage Control | 103-TA-208690 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-04-17 | 2025-04-26 | - | 2025-04-26 | 150 University Blvd, Morehead, Rowan, KY 40351 |
Name | File Date |
---|---|
Annual Report | 2024-07-09 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-30 |
Principal Office Address Change | 2021-06-22 |
Registered Agent name/address change | 2021-06-22 |
Sources: Kentucky Secretary of State