Search icon

THE GINKGO FUND, INC.

Company Details

Name: THE GINKGO FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Sep 1989 (36 years ago)
Organization Date: 13 Sep 1989 (36 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0263117
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: C/O SUMMIT EXECUTIVE SUITES LLC, 4350 BROWNSBORO RD; STE 110, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
GLENN E. THOMAS Registered Agent

Director

Name Role
JOAN E. THOMAS, M.D. Director
GLENN E. THOMAS Director
JOAN E. THOMAS, JR. Director
GLENN E THOMAS Director
STEPHEN B THOMAS Director
NATHAN H THOMAS Director
ANN B THOMAS Director
LEE B. THOMAS, JR. Director

Secretary

Name Role
NATHAN H THOMAS Secretary
ANN B THOMAS Secretary

Treasurer

Name Role
NATHAN H THOMAS Treasurer

Vice President

Name Role
ANN B THOMAS Vice President
STEPHEN B THOMAS Vice President

President

Name Role
GLENN E THOMAS President

Incorporator

Name Role
HARRY B. DIAMOND Incorporator

Former Company Names

Name Action
THE JOAN AND LEE THOMAS FOUNDATION, INC. Old Name
THE LEE B. AND JOAN E. THOMAS FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
THE GINKGO FUND Inactive 2024-04-02
J & L FOUNDATION Inactive 2019-08-10

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-15
Annual Report 2023-03-20
Annual Report 2022-03-21
Annual Report 2021-03-03
Annual Report 2020-03-18
Registered Agent name/address change 2019-04-02
Certificate of Assumed Name 2019-04-02
Amendment 2019-03-22
Annual Report 2019-02-13

Sources: Kentucky Secretary of State