Search icon

HERB CALDWELL MEMORIAL SCHOLARSHIP FUND, INC.

Company Details

Name: HERB CALDWELL MEMORIAL SCHOLARSHIP FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Sep 1991 (34 years ago)
Organization Date: 23 Sep 1991 (34 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0291123
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 955 Aristides Drive, Union, KY 41091
Place of Formation: KENTUCKY

President

Name Role
Debra Turner President

Vice President

Name Role
Glenn Caldwell Vice President

Director

Name Role
Rick Skinner Director
Glenn Caldwell Director
Debra Turner Director
Rick Wood Director
Betty Jo Walters Director
Elizabeth Rich Lawrence Director
Kim Caldwell Wilson Director
Kim Allen Crupper Director
WILLIAM D. PEDDICORD Director
BILLY D. MARKSBERRY Director

Treasurer

Name Role
Rick Skinner Treasurer

Registered Agent

Name Role
Debra S. Turner Registered Agent

Incorporator

Name Role
WILLIAM C. WILSON Incorporator

Secretary

Name Role
Betty Jo Walters Secretary

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-04-21
Registered Agent name/address change 2023-04-21
Principal Office Address Change 2023-04-21
Annual Report 2022-02-04
Annual Report 2021-02-20
Annual Report 2020-02-12
Annual Report 2019-03-01
Annual Report 2018-03-11
Annual Report 2017-03-05

Sources: Kentucky Secretary of State