Name: | IAPES FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 28 May 1996 (29 years ago) |
Organization Date: | 28 May 1996 (29 years ago) |
Last Annual Report: | 26 Sep 2016 (9 years ago) |
Organization Number: | 0416648 |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 1801 LOUISVILLE RD., FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LAURA P. STODGHILL | Registered Agent |
Name | Role |
---|---|
Raymond Cabrera | President |
Name | Role |
---|---|
Vicki Zimmerlee | Secretary |
Name | Role |
---|---|
George Barthalow | Vice President |
Name | Role |
---|---|
Sharon Mike | Director |
David Slimp | Director |
Mikell Fryer | Director |
NORD SWANSTROM | Director |
KENNETH T. GLADDEN | Director |
BOB ROSIER | Director |
BILL PATTON | Director |
TOM BUESCHER | Director |
MIKE SHERIDAN | Director |
Name | Role |
---|---|
PAM QUINCY | Incorporator |
MICHAEL R. STONE | Incorporator |
MARY STODGHILL | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001811 | Exempt Organization | Inactive | - | - | - | - | Frankfort, FRANKLIN, KY |
Name | File Date |
---|---|
Administrative Dissolution | 2017-10-09 |
Annual Report | 2016-09-26 |
Unhonored Check Letter | 2016-08-31 |
Annual Report | 2015-07-09 |
Registered Agent name/address change | 2014-07-17 |
Annual Report | 2014-07-15 |
Annual Report | 2013-06-21 |
Annual Report | 2012-06-27 |
Annual Report | 2011-06-20 |
Annual Report | 2010-06-04 |
Sources: Kentucky Secretary of State