Name: | MARGARET T. STOECKINGER FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1999 (25 years ago) |
Organization Date: | 08 Nov 1999 (25 years ago) |
Last Annual Report: | 14 Apr 2018 (7 years ago) |
Organization Number: | 0483078 |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 320 ROSE LANE, LEXINGTON, KY 40508 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph William Wilson | Director |
JOHN M. STOECKINGER | Director |
J. PATRICK SULLIVAN | Director |
PAUL DARRYL STITH | Director |
Tom Little | Director |
Franklin Hoopes | Director |
Jan Swauger | Director |
Rahul Karanth | Director |
John Hutchinson | Director |
Donna Hutchinson | Director |
Name | Role |
---|---|
JOHN M. STOECKINGER | Incorporator |
Name | Role |
---|---|
JOSEPH W. WILSON | Registered Agent |
Name | Role |
---|---|
Joseph William Wilson | Treasurer |
Name | Role |
---|---|
Tom Little | President |
Name | Role |
---|---|
Franklin Hoopes | Secretary |
Name | Role |
---|---|
Jan Swauger | Vice President |
Name | File Date |
---|---|
Dissolution | 2018-11-06 |
Annual Report | 2018-04-14 |
Annual Report | 2017-04-29 |
Registered Agent name/address change | 2016-06-03 |
Annual Report | 2016-06-03 |
Annual Report | 2015-06-22 |
Annual Report | 2014-07-01 |
Annual Report | 2013-03-20 |
Annual Report | 2012-03-15 |
Annual Report | 2011-05-10 |
Sources: Kentucky Secretary of State