Name: | THE CHANDLER DEMOISEY ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Mar 2000 (25 years ago) |
Organization Date: | 02 Mar 2000 (25 years ago) |
Last Annual Report: | 03 Jul 2010 (15 years ago) |
Organization Number: | 0490386 |
ZIP code: | 40504 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 1718 ALEXANDRIA DR., #203, LEXINGTON, KY 40504 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KEVIN BOZEE | Registered Agent |
Name | Role |
---|---|
Jerry Herndon | President |
Name | Role |
---|---|
Rob Bromley | Secretary |
Name | Role |
---|---|
Jerry Herndon | Director |
Rob Bromley | Director |
Odell Owens | Director |
A.F. DAWAHARE | Director |
LARRY IVY | Director |
DR. ODELL OWENS | Director |
ROB BROMLEY | Director |
WIIL BLADEN | Director |
JEFF CORRELL | Director |
JERRY HERNDON | Director |
Name | Role |
---|---|
T. RENEE MUSSETTER | Incorporator |
Name | Action |
---|---|
THE CHANDLER DEMOISEY FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Administrative Dissolution Return | 2011-10-20 |
Administrative Dissolution | 2011-09-10 |
Sixty Day Notice Return | 2011-08-01 |
Annual Report Return | 2011-04-12 |
Annual Report | 2010-07-03 |
Annual Report Return | 2010-03-19 |
Annual Report | 2009-06-22 |
Annual Report | 2008-06-17 |
Annual Report | 2007-01-11 |
Reinstatement | 2006-11-28 |
Sources: Kentucky Secretary of State