Search icon

GILBERT H. ENGLAND FOUNDATION, INC.

Company Details

Name: GILBERT H. ENGLAND FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 May 1987 (38 years ago)
Organization Date: 22 May 1987 (38 years ago)
Last Annual Report: 02 Jul 2001 (24 years ago)
Organization Number: 0229583
ZIP code: 40011
City: Campbellsburg
Primary County: Henry County
Principal Office: E.P. SMITH, 919 TURNERS STATION RD., CAMPBELLSBURG, KY 40011
Place of Formation: KENTUCKY

President

Name Role
Edward P Smith President

Director

Name Role
EDWARD P SMITH Director
JERRY L BRENT Director
Frank A Brent Director
E. P. SMITH Director
FRANK A. BRENT Director
JERRY L. BRENT Director
W. DAVID BARNETT Director
DONALD W. HEILMAN Director

Secretary

Name Role
Frank A Brent Secretary

Treasurer

Name Role
Frank A Brent Treasurer

Incorporator

Name Role
W. DAVID BARNETT Incorporator
E. P. SMITH Incorporator
FRANK A. BRENT Incorporator
CARL E. MILLANTI Incorporator
JERRY L. BRENT Incorporator

Registered Agent

Name Role
E. P. SMITH Registered Agent

Filings

Name File Date
Administrative Dissolution 2002-12-19
Annual Report 2001-09-11
Annual Report 2000-08-10
Annual Report 1999-07-19
Annual Report 1998-07-28
Annual Report 1997-07-01
Annual Report 1996-07-01
Statement of Change 1995-07-28
Annual Report 1995-07-01
Annual Report 1994-07-01

Sources: Kentucky Secretary of State