Search icon

D.S. EDUCATION FOUNDATION, INC.

Company Details

Name: D.S. EDUCATION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1994 (31 years ago)
Organization Date: 14 Mar 1994 (31 years ago)
Last Annual Report: 08 Jul 2024 (9 months ago)
Organization Number: 0327798
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 7912 ALBRECHT CIRCLE, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAUL ESSELMAN Registered Agent

Secretary

Name Role
Terry Fenwick Secretary

Vice President

Name Role
Richard Bush Vice President

Treasurer

Name Role
Kurt Graeser Treasurer

Director

Name Role
Joe Dever Director
Keri Kennedy Director
Jim McDonnell Director
Thom Nicholas Director
Wes Sublett Director
MICHAEL K. WRIGHT Director
TOM LUKINS Director
DEBBIE GILBERT Director
CATHY DUSEL Director
JEAN BRYSON Director

Incorporator

Name Role
RICHARD N. BUSH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001871 Organization Inactive - - - 2022-03-07 Louisville, JEFFERSON, KY

Former Company Names

Name Action
DOWN SYNDROME OF LOUISVILLE EDUCATION FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-25
Annual Report 2020-05-27
Annual Report 2019-06-20
Annual Report 2018-06-06
Registered Agent name/address change 2018-03-14
Registered Agent name/address change 2017-05-17
Principal Office Address Change 2017-05-17

Sources: Kentucky Secretary of State