Search icon

GENE AND JOHN ED MCCONNELL FOUNDATION, INC.

Company Details

Name: GENE AND JOHN ED MCCONNELL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Feb 1997 (28 years ago)
Organization Date: 18 Feb 1997 (28 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0428663
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 114 WEST CLINTON STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
EDWIN A. LOGAN Registered Agent

Vice President

Name Role
William G Mcconnell Vice President

Treasurer

Name Role
Edwin A Logan Treasurer

Director

Name Role
Wallace L McConnell Director
John B Baughman Director
William G Mcconnell Director
Edwin A Logan Director
JOHN C. NOEL Director
W. GAYLE MCCONNELL Director
EDWIN A. LOGAN Director
WILLIAM O. CRUMBAUGH Director
JOHN B. BAUGHMAN Director
WALLACE L. MCCONNELL Director

Incorporator

Name Role
JOHN ED MCCONNELL Incorporator

Secretary

Name Role
Edwin A Logan Secretary

President

Name Role
BILL CRUMBAUGH President

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-03-15
Annual Report 2022-04-20
Annual Report 2021-04-26
Annual Report 2020-08-10
Principal Office Address Change 2019-05-28
Registered Agent name/address change 2019-05-28
Reinstatement Certificate of Existence 2019-05-22
Reinstatement 2019-05-22
Reinstatement Approval Letter Revenue 2019-05-22

Sources: Kentucky Secretary of State