Search icon

ROARING BROOK FOUNDATION, INC.

Company Details

Name: ROARING BROOK FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1983 (42 years ago)
Organization Date: 27 Jul 1983 (42 years ago)
Last Annual Report: 03 Apr 2025 (13 days ago)
Organization Number: 0172560
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1229 PROVIDENCE LN., LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Secretary

Name Role
Tucker Richardson Secretary

Treasurer

Name Role
Hunter Cloud Treasurer

Vice President

Name Role
Melissa Otto Vice President

Director

Name Role
Jeff Anderson Director
Hunter Cloud Director
Kim Sweazy Director
LARRY B. HART Director
NORB RYAN Director
JOHN MAULDIN Director
EDWARD DURBECK Director
BEN FINNEY Director

Incorporator

Name Role
TIMOTHY L. HAYMAKER Incorporator
LARRY B. HART Incorporator
NORB RYAN Incorporator
JOHN MAULDIN Incorporator
BEN FINNEY Incorporator

President

Name Role
Matthew Mitchell President

Registered Agent

Name Role
HACKY KANTAR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000111 Exempt Organization Inactive - - - - Lexington, FAYETTE, KY
Department of Charitable Gaming ORG0002551 Organization Inactive - - - 2020-06-05 Lexington, FAYETTE, KY

Former Company Names

Name Action
CHILDREN'S CHARITY FUND OF THE BLUEGRASS, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-03
Annual Report 2024-08-21
Registered Agent name/address change 2024-01-26
Amended and Restated Articles 2024-01-03
Annual Report 2023-08-31
Annual Report 2022-03-08
Annual Report 2021-02-19
Annual Report 2020-02-17
Annual Report 2019-01-31
Annual Report 2018-01-31

Sources: Kentucky Secretary of State