Search icon

THE PYRAMID SOCIETY FOUNDATION, INC.

Company Details

Name: THE PYRAMID SOCIETY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1997 (27 years ago)
Organization Date: 10 Oct 1997 (27 years ago)
Last Annual Report: 13 Sep 2024 (6 months ago)
Organization Number: 0439869
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1588 LEESTOWN RD #130-285, LEXINGTON, KY 40511
Place of Formation: KENTUCKY

Registered Agent

Name Role
THOMAS C MARKS Registered Agent

President

Name Role
KERI WRIGHT President

Vice President

Name Role
JANICE BUSH Vice President

Director

Name Role
JODY CRUZ Director
KENT MAYFIELD Director
LISA LACY Director
HOWELL F. WALLACE Director
JUDITH FORBIS Director
ROBERT J. FAULS Director
CHRISTINE METZ Director
MARTHA MURDOCH Director

Incorporator

Name Role
THOMAS W. MILLER Incorporator

Former Company Names

Name Action
THE PYRAMID FOUNDATION, INC. Old Name
THE PYRAMID SOCIETY, INC. Merger

Filings

Name File Date
Annual Report 2024-09-13
Amendment 2023-07-10
Articles of Merger 2023-07-10
Annual Report 2023-05-08
Annual Report 2023-05-03
Annual Report 2022-06-16
Annual Report 2022-06-06
Annual Report 2021-06-18
Annual Report 2021-04-16
Annual Report Amendment 2020-07-16

Sources: Kentucky Secretary of State