Search icon

CINERGY FOUNDATION, INC.

Company Details

Name: CINERGY FOUNDATION, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jan 1995 (30 years ago)
Authority Date: 17 Jan 1995 (30 years ago)
Last Annual Report: 01 Jul 2009 (16 years ago)
Organization Number: 0341163
Principal Office: 139 E FOURTH ST , CINCINNATI, OH 45202
Place of Formation: INDIANA

President

Name Role
J. Joseph Hale, Jr. President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Vice President

Name Role
Hilary S. Davidson Vice President

Director

Name Role
MARC E MANLY Director
Roberta B. Bowman Director
JAMES E ROGERS Director
JAMES L TURNER Director
J. Joseph Hale, Jr. Director
DAVID L HAUSER Director

Treasurer

Name Role
Deanita H. McCall Treasurer

Chairman

Name Role
James E Rogers Chairman

Filings

Name File Date
App. for Certificate of Withdrawal 2010-06-21
Registered Agent name/address change 2010-04-20
Annual Report 2009-07-01
Registered Agent name/address change 2008-10-16
Annual Report 2008-07-17
Annual Report 2007-06-12
Annual Report 2006-05-26
Annual Report 2005-06-08
Annual Report 2003-08-25
Annual Report 2002-08-07

Sources: Kentucky Secretary of State