Name: | MARGARET HALL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Jun 1934 (91 years ago) |
Organization Date: | 23 Jun 1934 (91 years ago) |
Last Annual Report: | 19 Feb 2013 (12 years ago) |
Organization Number: | 0145126 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 W. MAIN STREET, SUITE 314, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
G Edward Henry II | Director |
Olive Long | Director |
Deborah Magdalene | Director |
Ellen Stephens | Director |
HELEN R. BURG, EXEC. DIR | Director |
MARIE LOUISE ROTHSTEIN | Director |
TEVIS CAMDEN | Director |
WINIFRED SAINSBURY | Director |
EVA BELLE STERLING | Director |
ELIZABETH HOSMER | Director |
Name | Role |
---|---|
John R Mink | President |
Name | Role |
---|---|
MARIE LOUISE ROTHSTEIN | Incorporator |
WINIFRED SAINSBURY | Incorporator |
EVA BELLE STERLING | Incorporator |
ELIZABETH HOSMER | Incorporator |
TEVIS CAMDEN | Incorporator |
Name | Role |
---|---|
G. EDWARD HENRY, II | Registered Agent |
Name | Action |
---|---|
MARGARET HALL SCHOOL | Old Name |
MARGARET HALL FOUNDATION, INC. | Old Name |
THE ORDER OF ST. ANNE | Old Name |
Name | File Date |
---|---|
Dissolution | 2013-11-14 |
Annual Report | 2013-02-19 |
Annual Report | 2012-01-26 |
Principal Office Address Change | 2011-09-16 |
Registered Agent name/address change | 2011-09-16 |
Annual Report | 2011-09-09 |
Principal Office Address Change | 2010-06-21 |
Registered Agent name/address change | 2010-06-21 |
Annual Report | 2010-06-21 |
Annual Report | 2009-09-29 |
Sources: Kentucky Secretary of State