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 |
Name | Role |
---|---|
THOMAS C MARKS | Registered Agent |
Name | Role |
---|---|
KERI WRIGHT | President |
Name | Role |
---|---|
JANICE BUSH | Vice President |
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 |
Name | Role |
---|---|
THOMAS W. MILLER | Incorporator |
Name | Action |
---|---|
THE PYRAMID FOUNDATION, INC. | Old Name |
THE PYRAMID SOCIETY, INC. | Merger |
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