Name: | GURDJIEFF FOUNDATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1995 (30 years ago) |
Organization Date: | 10 Apr 1995 (30 years ago) |
Last Annual Report: | 09 Feb 2024 (a year ago) |
Organization Number: | 0345164 |
Industry: | Printing, Publishing and Allied Industries |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 308 MADISON PLACE, LEXINGTON, KY 40508-2516 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Paul Holbrook | President |
Name | Role |
---|---|
HAROLD COTTRELL | Secretary |
Name | Role |
---|---|
Harold Cottrell | Vice President |
Name | Role |
---|---|
PAUL HOLBROOK | Treasurer |
Name | Role |
---|---|
Paul Holbrook | Director |
Harold Cottrell | Director |
LESTER MILLER | Director |
ROB BAKER | Director |
W. GAY READING | Director |
MARY GREENE | Director |
MARK CLARY | Director |
PAUL HOLBROOK | Director |
Name | Role |
---|---|
PAUL EVANS HOLBROOK JR | Registered Agent |
Name | Role |
---|---|
W. GAY READING | Incorporator |
Name | Status | Expiration Date |
---|---|---|
NATURAL BRIDGE EDITIONS | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2024-02-09 |
Annual Report | 2023-05-06 |
Annual Report | 2022-08-05 |
Annual Report | 2021-06-25 |
Annual Report | 2020-06-16 |
Annual Report | 2019-06-26 |
Annual Report | 2018-06-28 |
Annual Report | 2017-06-07 |
Annual Report | 2016-06-07 |
Annual Report | 2015-06-02 |
Sources: Kentucky Secretary of State