Search icon

KENTUCKY INDEPENDENT COLLEGE FOUNDATION, INC.

Company Details

Name: KENTUCKY INDEPENDENT COLLEGE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Apr 1952 (73 years ago)
Organization Date: 29 Apr 1952 (73 years ago)
Last Annual Report: 14 Mar 2016 (9 years ago)
Organization Number: 0146535
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 484 CHENAULT RD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

President

Name Role
Rev Larry Hostetter President

Vice President

Name Role
Tori Murden McClure Vice President

Treasurer

Name Role
Sandra Gray Treasurer

Director

Name Role
William T. Luckey, Jr. Director
Larry Hostetter Director
Sandra Gray Director
Tori Murden-McClure Director
Michael Carter Director
Lyle Roelofs Director
THOS. A. BALLANTINE Director
C. RALPH FONTAINE Director
DAVID E. GEIGER Director
SIDNEY ROSENBLUM Director

Registered Agent

Name Role
GARY S. COX Registered Agent

Incorporator

Name Role
THOS. A. BALLANTINE Incorporator
C. RALPH FONTAINE Incorporator
DAVIS E. GEIGER Incorporator
SIDNEY ROSENBLUM Incorporator
R. W. WATT Incorporator

CEO

Name Role
Gary S. Cox CEO

Former Company Names

Name Action
KENTUCKY INDEPENDENT COLLEGE FOUNDATION, INC. Old Name
THE COUNCIL OF INDEPENDENT KENTUCKY COLLEGES AND UNIVERSITIES, INC. Old Name
KENTUCKY INDEPENDENT COLLEGE FUND, INC. Old Name

Filings

Name File Date
Annual Report 2016-03-14
Annual Report 2015-03-30
Annual Report 2014-01-31
Annual Report 2013-05-17
Annual Report 2012-07-12
Annual Report 2011-04-05
Annual Report 2010-03-05
Annual Report 2009-03-25
Annual Report 2008-01-16
Annual Report 2007-02-23

Sources: Kentucky Secretary of State