Name: | THE EDITH D. GARDNER CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Nov 1989 (35 years ago) |
Organization Date: | 27 Nov 1989 (35 years ago) |
Last Annual Report: | 04 Apr 2003 (22 years ago) |
Organization Number: | 0265881 |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 300 WEST VINE STREET, SUITE 2100, LEXINGTON, KY 40507 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William H McCann | Director |
William C Greely | Director |
Douglas C Gabbert | Director |
Robert V May | Director |
MARTIN S. WEINBERG | Director |
JANE L. WEINBERG | Director |
EDWARD B. WEINBERG | Director |
Homer S Strader Jr | Director |
Name | Role |
---|---|
Robert V May | President |
Name | Role |
---|---|
Homer S Strader Jr | Treasurer |
Name | Role |
---|---|
Douglas C Gabbert | Secretary |
Name | Role |
---|---|
MARTIN B. WEINBERG | Incorporator |
Name | Action |
---|---|
COMMONWEALTH CHARITIES, INC. | Old Name |
EDITH D. GARDNER CHARITABLE FOUNDATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
COMMONWEALTH CHARITIES, INC. | Inactive | - |
Name | File Date |
---|---|
Agent Resignation | 2018-10-03 |
Agent Resignation | 2018-08-22 |
Dissolution | 2003-12-31 |
Annual Report | 2003-06-24 |
Restated Articles | 2002-04-17 |
Amendment | 2002-04-12 |
Annual Report | 2002-03-28 |
Statement of Change | 2001-09-04 |
Annual Report | 2001-06-07 |
Annual Report | 2000-06-22 |
Sources: Kentucky Secretary of State