Search icon

ROBERT AND NELLIE ELLIS FOUNDATION, INC.

Company Details

Name: ROBERT AND NELLIE ELLIS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Nov 1999 (25 years ago)
Organization Date: 22 Nov 1999 (25 years ago)
Last Annual Report: 05 May 2011 (14 years ago)
Organization Number: 0483864
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 541 BUTTERMILK PIKE, STE. 500, COVINGTON, KY 41017
Place of Formation: KENTUCKY

Secretary

Name Role
DENNY MATHIS Secretary

Director

Name Role
JOHN WALTON Director
Freda Carlin Director
John Walton Director
PAUL DONALDSON Director
DENNY MATHIS Director
GARY MOORE Director
WILLIAM SMITH Director
ROBERT MAURER Director
LYNN SUTTER Director
HAZEL BAKER Director

Registered Agent

Name Role
DAVID A. SCHNEIDER Registered Agent

Signature

Name Role
JOHN B WALTON Signature
WILLIAM SMITH Signature

Vice President

Name Role
PAUL DONALDSON Vice President

President

Name Role
JOHN WALTON President

Treasurer

Name Role
FREDA CARLIN Treasurer

Incorporator

Name Role
DAVID A. SCHNEIDER Incorporator

Filings

Name File Date
Administrative Dissolution 2012-09-11
Annual Report 2011-05-05
Annual Report 2010-06-10
Annual Report 2009-06-17
Annual Report 2008-06-25
Annual Report 2007-05-31
Annual Report 2006-03-22
Annual Report 2005-06-30
Annual Report 2003-05-13
Annual Report 2001-08-02

Sources: Kentucky Secretary of State