Name: | NR CHARITABLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Oct 1996 (28 years ago) |
Organization Date: | 17 Oct 1996 (28 years ago) |
Last Annual Report: | 03 Apr 2015 (10 years ago) |
Organization Number: | 0422884 |
ZIP code: | 40511 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 101 VENTURE CT, LEXINGTON, KY 40511 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PEM MADDEN | Director |
CONNIE GODFREY | Director |
JEANIE LEMASTER | Director |
TERRI COLLINS | Director |
PAT MITCHELL | Director |
CINDY LYNN | Director |
KAREN MAPLES | Director |
SHERBA HOLMES | Director |
Name | Role |
---|---|
JOHN S LUEKEN | Incorporator |
Name | Role |
---|---|
JEANIE LEMASTER | Signature |
Name | Role |
---|---|
JEANIE LEMASTER | President |
Name | Role |
---|---|
PAT MITCHELL | Vice President |
Name | Role |
---|---|
CINDY LYNN | Secretary |
Name | Role |
---|---|
KAREN MAPLES | Treasurer |
Name | Role |
---|---|
PAT MITCHELL | Registered Agent |
Name | File Date |
---|---|
Dissolution | 2016-04-19 |
Annual Report | 2015-04-03 |
Annual Report | 2014-02-27 |
Annual Report | 2013-04-02 |
Registered Agent name/address change | 2013-04-02 |
Registered Agent name/address change | 2012-01-19 |
Annual Report | 2012-01-12 |
Annual Report | 2011-02-18 |
Annual Report | 2010-04-02 |
Annual Report | 2009-10-22 |
Sources: Kentucky Secretary of State