Name: | FOUNDATION FOR DRUG-FREE YOUTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Oct 1986 (38 years ago) |
Organization Date: | 01 Oct 1986 (38 years ago) |
Last Annual Report: | 12 May 2017 (8 years ago) |
Organization Number: | 0220204 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | % CATESBY W. CLAY, 360 EAST VINE STREET, SUITE 310, LEXINGTON, KY 40507-1522 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W BRADFORD BOONE | Registered Agent |
Name | Role |
---|---|
GEORGE ROSS | Secretary |
Name | Role |
---|---|
LEE HESS | Vice President |
Name | Role |
---|---|
GEORGE ROSS | Director |
FRED PARKER | Director |
LEE HESS | Director |
BEVERLY WHITAKER | Director |
W BRADFORD BOONE | Director |
CATESBY W CLAY | Director |
CATESBY W. CLAY | Director |
F. LEE HESS | Director |
LAWRENCE K. BANKS | Director |
Name | Role |
---|---|
CARROLL R CROUCH | President |
Name | Role |
---|---|
FRED N PARKER | Treasurer |
Name | Role |
---|---|
W. BRADFORD BOONE | Incorporator |
Name | File Date |
---|---|
Dissolution | 2017-07-24 |
Annual Report | 2017-05-12 |
Annual Report | 2016-08-25 |
Annual Report | 2015-06-11 |
Principal Office Address Change | 2014-04-29 |
Annual Report | 2014-04-29 |
Annual Report Return | 2014-04-18 |
Annual Report | 2013-06-19 |
Annual Report | 2012-04-27 |
Annual Report | 2011-04-28 |
Sources: Kentucky Secretary of State