Name: | TIM HORTON CHILDREN'S FOUNDATION (US), INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Dec 1998 (26 years ago) |
Organization Date: | 28 Dec 1998 (26 years ago) |
Last Annual Report: | 25 Jun 2024 (9 months ago) |
Organization Number: | 0466698 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
Principal Office: | TIM HORTON CHILDREN'S FOUNDATION, 264 GLEN MORRIS ROAD E, RR#2, ST. GEORGE, ONTARIO, CD N0E 1N0 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Eric Goldherst | Director |
RONALD V. JOYCE | Director |
DAVE THOMAS | Director |
L.D. GORMAN | Director |
WALLACE WILKINSON | Director |
DONALD B. SCHROEDER | Director |
Caroline Barham | Director |
JoAnn Shannon | Director |
Maureen Finnigan | Director |
Katerina Glyptis | Director |
Name | Role |
---|---|
CT CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
DAVID L. BECKMAN, JR. | Incorporator |
Name | Role |
---|---|
Julie Breau | Secretary |
Name | Role |
---|---|
Caroline Barham | President |
Name | Status | Expiration Date |
---|---|---|
TIM HORTONS FOUNDATION CAMPS | Active | 2029-05-30 |
Name | File Date |
---|---|
Annual Report | 2024-06-25 |
Name Renewal | 2024-05-30 |
Annual Report | 2023-03-24 |
Annual Report | 2022-06-22 |
Annual Report Amendment | 2021-08-30 |
Annual Report | 2021-02-12 |
Reinstatement Certificate of Existence | 2020-12-17 |
Reinstatement | 2020-12-17 |
Reinstatement Approval Letter Revenue | 2020-12-14 |
Administrative Dissolution | 2020-10-08 |
Sources: Kentucky Secretary of State