Search icon

NR CHARITABLE FOUNDATION, INC.

Company Details

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

Director

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

Incorporator

Name Role
JOHN S LUEKEN Incorporator

Signature

Name Role
JEANIE LEMASTER Signature

President

Name Role
JEANIE LEMASTER President

Vice President

Name Role
PAT MITCHELL Vice President

Secretary

Name Role
CINDY LYNN Secretary

Treasurer

Name Role
KAREN MAPLES Treasurer

Registered Agent

Name Role
PAT MITCHELL Registered Agent

Filings

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