Search icon

CLIFTON B. RODES FOUNDATION, INC.

Company Details

Name: CLIFTON B. RODES FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 30 Dec 1986 (38 years ago)
Organization Date: 30 Dec 1986 (38 years ago)
Last Annual Report: 25 Apr 2001 (24 years ago)
Organization Number: 0223695
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 89 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
PHILIP P. ARDERY, JR. Director
David C Dick Director
Elizabeth S Reid Director
Ralph G Cruickshank Director
Philip P Ardery Director
Clifton B Rodes Director
CLIFTON B. RODES Director
DAVID C. DICK Director

Registered Agent

Name Role
CLIFTON B. RODES Registered Agent

Vice President

Name Role
David C Dick Vice President

Treasurer

Name Role
Ralph G Cruickshank Treasurer

President

Name Role
Clifton B Rodes President

Secretary

Name Role
Philip P Ardery Secretary

Incorporator

Name Role
CLIFTON B. RODES Incorporator

Former Company Names

Name Action
RODES FOUNDATION, INC. Old Name
CLIFTON B. RODES FOUNDATION, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-05-24
Annual Report 2000-07-20
Statement of Change 1999-08-24
Principal Office Address Change 1999-08-16
Annual Report 1999-04-16
Annual Report 1998-05-12
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1996-07-01

Sources: Kentucky Secretary of State