Search icon

ALTSHELER-DURELL FOUNDATION, INC.

Company Details

Name: ALTSHELER-DURELL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 1991 (34 years ago)
Organization Date: 17 Jul 1991 (34 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0288666
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 96 INDIAN HILLS TRAIL, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Director

Name Role
Lee W Robinson Director
BOSWORTH M. TODD, JR. Director
DAVID A DURELL Director
ELIZABETH GEISER Director
JOHN DURELL Director
J BAXTER SCHILLING Director
JEANNE DURELL SEELBACH Director
G. KENNETH KAPP Director
BARKSDALE F. ROBERTS Director
J. BAXTER SCHILLING Director

Registered Agent

Name Role
J. BAXTER SCHILLING Registered Agent

Signature

Name Role
J Baxter Schilling Signature

Secretary

Name Role
J. BAXTER SCHILLING Secretary

President

Name Role
DAVID A. DURELL President

Incorporator

Name Role
J. BAXTER SCHILLING Incorporator

Filings

Name File Date
Principal Office Address Change 2024-05-01
Registered Agent name/address change 2024-05-01
Annual Report 2024-05-01
Annual Report 2023-05-25
Annual Report 2022-06-10
Annual Report 2021-05-05
Annual Report 2020-04-07
Annual Report 2019-06-13
Annual Report 2018-06-20
Annual Report 2017-04-28

Sources: Kentucky Secretary of State