Search icon

THOMAS MERTON CENTER FOUNDATION, INC.

Company Details

Name: THOMAS MERTON CENTER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1995 (30 years ago)
Organization Date: 13 Jul 1995 (30 years ago)
Last Annual Report: 27 Apr 2012 (13 years ago)
Organization Number: 0402961
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2117 PAYNE STREET #206, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
THOMAS M. WILLIAMS Director
BARBARA HENNESSY Director
BARBARA SANDFORD Director
ELIAS DIETZ,OCSO Director
DR. JOSEPH J. MCGOWAN, J Director
ABBOT TIMOTHY KELLY Director
THOMASINE O'CALLAGHAN Director

Treasurer

Name Role
JAMES R. WAGONER Treasurer

Chairman

Name Role
SUSAN GATZ,SCN Chairman
THOMAS GRAHAM Chairman

Secretary

Name Role
BARBARA SANDFORD Secretary

Incorporator

Name Role
JOHN J. FORD Incorporator

Registered Agent

Name Role
ROBERT G. TOTH Registered Agent

Signature

Name Role
ROBERT G TOTH Signature

Assumed Names

Name Status Expiration Date
THE MERTON INSTITUTE FOR CONTEMPLATIVE LIVING Inactive 2016-07-28

Filings

Name File Date
Dissolution 2012-12-21
Amendment 2012-12-18
Annual Report 2012-04-27
Annual Report 2011-06-21
Name Renewal 2011-06-15
Amendment 2010-12-07
Annual Report 2010-05-13
Annual Report 2009-03-27
Annual Report 2008-06-09
Annual Report 2007-06-01

Sources: Kentucky Secretary of State