Name: | KAPLAN SIMONS FAMILY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1997 (28 years ago) |
Organization Date: | 16 May 1997 (28 years ago) |
Last Annual Report: | 30 Mar 2014 (11 years ago) |
Organization Number: | 0433068 |
Principal Office: | P.O. BOX 430, SHARON, MA 02067 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Spencer L Simons | Director |
Gwen J S McCallion | Director |
Vicki S Heyman | Director |
VICKI S. HEYMAN | Director |
GWEN S. MCCALLION | Director |
SPENCER SIMONS | Director |
ELAINE LEBOFF RIES, M.D. | Director |
ROBERT M. SIMONS | Director |
SAUL KAPLAN | Director |
Name | Role |
---|---|
Vicki S Heyman | Secretary |
Name | Role |
---|---|
Robert M Simons | Signature |
GWEN S MCCALLION | Signature |
Name | Role |
---|---|
VICKI S HEYMAN | Treasurer |
Name | Role |
---|---|
GWEN S MCALLION | President |
Name | Role |
---|---|
JOHN R. CUMMINS | Incorporator |
Name | Role |
---|---|
JENNIFER RINGSTAFF, CPA | Registered Agent |
Name | Action |
---|---|
SAUL AND HARRIET KAPLAN FOUNDATION, INC. | Old Name |
THE SHARON AND ROBERT SIMONS FAMILY FOUNDATION FOR CANCER AND PALLIATIVE CARE, INC. | Merger |
Name | File Date |
---|---|
Dissolution | 2015-02-19 |
Annual Report | 2014-03-30 |
Annual Report | 2013-02-13 |
Principal Office Address Change | 2012-02-14 |
Annual Report | 2012-02-14 |
Annual Report | 2011-06-03 |
Reinstatement | 2010-11-18 |
Reinstatement Approval Letter Revenue | 2010-11-18 |
Administrative Dissolution | 2010-11-02 |
Annual Report | 2009-04-01 |
Sources: Kentucky Secretary of State