Name: | HENRY W. RICHARDSON MEMORIAL SERVICE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 1982 (42 years ago) |
Organization Date: | 21 Dec 1982 (42 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0173175 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40165 |
City: | Shepherdsville, Fox Chase, Hebron Estates, Hebron Ests, ... |
Primary County: | Bullitt County |
Principal Office: | P. O. BOX 129, SHEPHERDSVILLE, KY 40165 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michael Stoyonovich | Director |
George Hall | Director |
TRYON WEST | Director |
Michael Sparks | Director |
FRED TOMLINSON | Director |
CHARLES MERRIFIELD | Director |
JAMES CHAMBERS | Director |
WAYNE COOKE | Director |
Name | Role |
---|---|
Michael Sparks | Vice President |
Name | Role |
---|---|
George Hall | Secretary |
Name | Role |
---|---|
Michael Stoyonovich | President |
Name | Role |
---|---|
GEORGE HALL | Registered Agent |
Name | Role |
---|---|
FRED TOMLINSON | Incorporator |
CHARLES MERRIFIELD | Incorporator |
JAMES CHAMBERS | Incorporator |
WAYNE COOKE | Incorporator |
TRYON WEST | Incorporator |
Name | Action |
---|---|
DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED SERVICE FOUNDATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-05-01 |
Annual Report | 2022-03-08 |
Annual Report | 2021-03-01 |
Annual Report | 2020-02-18 |
Registered Agent name/address change | 2020-02-18 |
Annual Report | 2019-05-29 |
Annual Report | 2018-04-11 |
Registered Agent name/address change | 2018-04-11 |
Sources: Kentucky Secretary of State