Search icon

GEORGE P. AND HENRIETTA D. WHIPPLE FOUNDATION

Company Details

Name: GEORGE P. AND HENRIETTA D. WHIPPLE FOUNDATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1983 (42 years ago)
Organization Date: 12 Aug 1983 (42 years ago)
Last Annual Report: 27 May 2010 (15 years ago)
Organization Number: 0180594
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1965 NORRIS PLACE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Registered Agent

Name Role
JO ANN BURKE Registered Agent

Vice President

Name Role
Lucy B. Lyons Vice President

Secretary

Name Role
George S. Schuhmann, 3d. Secretary

Director

Name Role
Lucy B. Lyons Director
George S. Schuhmann, 3d. Director
HENRIETTA D. WHIPPLE Director
ROBERT B. LANCASTER Director
Jo Ann Burke Director
FRANK W. BURKE Director

President

Name Role
Jo Ann Burke President

Incorporator

Name Role
HENRIETTA D. WHIPPLE Incorporator

Filings

Name File Date
Dissolution 2010-06-30
Annual Report 2010-05-27
Annual Report 2009-06-30
Annual Report 2008-06-19
Annual Report Amendment 2007-10-30
Principal Office Address Change 2007-09-11
Statement of Change 2007-08-03
Annual Report 2007-04-11
Annual Report 2006-03-27
Annual Report 2005-03-12

Sources: Kentucky Secretary of State