Search icon

THE CATHEDRAL FOUNDATION, INC.

Company Details

Name: THE CATHEDRAL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 1994 (31 years ago)
Organization Date: 08 Sep 1994 (31 years ago)
Last Annual Report: 26 Jun 2017 (8 years ago)
Organization Number: 0335535
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1101 MADISON AVE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
BISHOP ROGER J. FOYS Registered Agent

President

Name Role
Roger J. Foys President

Treasurer

Name Role
Dale Henson Treasurer

Director

Name Role
Dale Henson Director
RYAN MAHER Director
Roger J. Foys Director
REV. WILLIAM A. HUGHES Director
REV. JOHN W. CAHILL Director
ANTHONY DEPENBROCK Director

Vice President

Name Role
RYAN MAHER Vice President

Secretary

Name Role
RYAN MAHER Secretary

Incorporator

Name Role
WILLIAM A. HUGHES Incorporator

Filings

Name File Date
Dissolution 2017-07-03
Annual Report 2017-06-26
Annual Report 2016-05-12
Annual Report 2015-06-29
Principal Office Address Change 2015-06-29
Registered Agent name/address change 2015-06-29
Annual Report 2014-05-08
Annual Report 2013-05-24
Annual Report 2012-02-24
Annual Report 2011-04-12

Sources: Kentucky Secretary of State