Name: | TANNER FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Apr 1998 (27 years ago) |
Organization Date: | 10 Apr 1998 (27 years ago) |
Last Annual Report: | 24 Mar 2006 (19 years ago) |
Organization Number: | 0454980 |
ZIP code: | 41018 |
City: | Erlanger, Covington, Edgewood, Elsmere |
Primary County: | Kenton County |
Principal Office: | 439 FOREST AVENUE, ERLANGER, KY 41018 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MICHAEL T. SUTTON | Registered Agent |
Name | Role |
---|---|
PAUL GUNKEL | Director |
Ron Muck | Director |
Steve Clark | Director |
Barb Martin | Director |
PATRICK G. PARTON | Director |
PAT MALEY | Director |
TOM LANTRY | Director |
JOY FOTSCH | Director |
JOHN STEIN | Director |
STEVE CLARK | Director |
Name | Role |
---|---|
Beth Parton | Treasurer |
Name | Role |
---|---|
Roxann Clark | Secretary |
Name | Role |
---|---|
Joy Fotsch | Vice President |
Name | Role |
---|---|
Pat Parton | President |
Name | Role |
---|---|
PATRICK G. PARTON | Incorporator |
Name | Role |
---|---|
PAT PARTON | Signature |
Name | File Date |
---|---|
Dissolution | 2007-01-03 |
Annual Report | 2006-03-24 |
Annual Report | 2005-03-15 |
Annual Report | 2003-05-05 |
Statement of Change | 2003-01-24 |
Annual Report | 2002-05-07 |
Annual Report | 2001-06-04 |
Annual Report | 2000-04-24 |
Annual Report | 1999-05-25 |
Articles of Incorporation | 1998-04-10 |
Sources: Kentucky Secretary of State