Search icon

HENRY W. RICHARDSON MEMORIAL SERVICE FOUNDATION, INC.

Company Details

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

Director

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

Vice President

Name Role
Michael Sparks Vice President

Secretary

Name Role
George Hall Secretary

President

Name Role
Michael Stoyonovich President

Registered Agent

Name Role
GEORGE HALL Registered Agent

Incorporator

Name Role
FRED TOMLINSON Incorporator
CHARLES MERRIFIELD Incorporator
JAMES CHAMBERS Incorporator
WAYNE COOKE Incorporator
TRYON WEST Incorporator

Former Company Names

Name Action
DISABLED AMERICAN VETERANS, DEPARTMENT OF KENTUCKY, INCORPORATED SERVICE FOUNDATION Old Name

Filings

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