Name: | ROTARY FOUNDATION OF PROSPECT/GOSHEN, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Jun 1996 (29 years ago) |
Organization Date: | 01 Jul 1996 (29 years ago) |
Last Annual Report: | 23 May 2024 (a year ago) |
Organization Number: | 0417035 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40059 |
City: | Prospect, River Bluff |
Primary County: | Jefferson County |
Principal Office: | P O BOX 215, PROSPECT, KY 40059 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SHEILA STOKE | Registered Agent |
Name | Role |
---|---|
Sheila Stoke | Treasurer |
Name | Role |
---|---|
Brian Arends | Director |
William Haswell | Director |
Paul Forrest | Director |
Dan Austin | Director |
Toby Reed | Director |
Randy Gibson | Director |
STEPHEN S. FROCKT | Director |
HUGH MCSHANE | Director |
Theodore K Broecker | Director |
JAN H. SEITZ | Director |
Name | Role |
---|---|
Don Mattern | President |
Name | Role |
---|---|
STEPHEN S. FROCKT | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-23 |
Annual Report | 2023-04-04 |
Annual Report | 2022-04-10 |
Annual Report | 2021-02-10 |
Annual Report | 2020-06-29 |
Annual Report | 2019-05-16 |
Annual Report | 2018-04-26 |
Annual Report | 2017-05-25 |
Registered Agent name/address change | 2017-05-10 |
Annual Report | 2016-05-04 |
Sources: Kentucky Secretary of State