Name: | THE ROBERT B. AND HELEN P. JEWELL SCHOLARSHIP FOUNDATION INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1986 (39 years ago) |
Organization Date: | 24 Mar 1986 (39 years ago) |
Last Annual Report: | 19 Feb 2025 (23 days ago) |
Organization Number: | 0213249 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2421 MEMBERS WAY, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Barbara Jewell | Director |
Lynn Weak | Director |
Carl Strojan | Director |
Mark Jewell | Director |
Pete Gallagher | Director |
Pam Basconi | Director |
HELEN P. JEWELL | Director |
Linda Jewell Strojan | Director |
Andrea Jewell Gallagher | Director |
Christopher R Strojan | Director |
Name | Role |
---|---|
LYNN C. WEAK | Registered Agent |
Name | Role |
---|---|
Lynn C Weak | Treasurer |
Name | Role |
---|---|
Linda Jewell Strojan | Officer |
Name | Role |
---|---|
Andrea Jewell Gallagher | President |
Name | Role |
---|---|
Mark L Jewell | Vice President |
Name | Role |
---|---|
Peter J Gallagher | Secretary |
Name | Role |
---|---|
MARILYN S. DANIEL | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-19 |
Annual Report | 2024-02-28 |
Annual Report | 2023-02-13 |
Annual Report | 2022-05-24 |
Annual Report | 2021-06-29 |
Annual Report | 2020-04-09 |
Annual Report | 2019-02-27 |
Annual Report | 2018-06-13 |
Annual Report | 2017-03-06 |
Annual Report | 2016-03-09 |
Sources: Kentucky Secretary of State