Search icon

IAPES FOUNDATION, INC.

Company Details

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

Registered Agent

Name Role
LAURA P. STODGHILL Registered Agent

President

Name Role
Raymond Cabrera President

Secretary

Name Role
Vicki Zimmerlee Secretary

Vice President

Name Role
George Barthalow Vice President

Director

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

Incorporator

Name Role
PAM QUINCY Incorporator
MICHAEL R. STONE Incorporator
MARY STODGHILL Incorporator

Licenses

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

Filings

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