Search icon

MARGARET HALL FOUNDATION, INC.

Company Details

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

Director

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

President

Name Role
John R Mink President

Incorporator

Name Role
MARIE LOUISE ROTHSTEIN Incorporator
WINIFRED SAINSBURY Incorporator
EVA BELLE STERLING Incorporator
ELIZABETH HOSMER Incorporator
TEVIS CAMDEN Incorporator

Registered Agent

Name Role
G. EDWARD HENRY, II Registered Agent

Former Company Names

Name Action
MARGARET HALL SCHOOL Old Name
MARGARET HALL FOUNDATION, INC. Old Name
THE ORDER OF ST. ANNE Old Name

Filings

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