Name: | CUNNINGHAM FAMILY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 09 Jun 2000 (25 years ago) |
Organization Date: | 09 Jun 2000 (25 years ago) |
Last Annual Report: | 08 May 2024 (a year ago) |
Organization Number: | 0495926 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42211 |
City: | Cadiz, Canton, Golden Pond |
Primary County: | Trigg County |
Principal Office: | 21 Fieldcrest Dr, CADIZ, KY 42211 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LINDA TRIBBLE | Registered Agent |
Name | Role |
---|---|
LINDA F Tribble | Director |
MARILYN H LADD | Director |
CHAPPELL R. WILSON | Director |
BILL CUNNINGHAM | Director |
LINDA FOWLER | Director |
Randall Braboy | Director |
LINDA C RHUDY | Director |
Name | Role |
---|---|
CHAPPELL R. WILSON | Incorporator |
Name | Role |
---|---|
JIMMIE CUNNINGHAM | President |
Name | Role |
---|---|
MELINDA THOMPSON | Treasurer |
Name | Role |
---|---|
BILL CUNNINGHAM | Vice President |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Principal Office Address Change | 2024-05-08 |
Annual Report | 2023-04-08 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-31 |
Annual Report | 2020-06-17 |
Annual Report Amendment | 2019-07-14 |
Annual Report | 2019-07-10 |
Annual Report | 2018-05-29 |
Annual Report | 2017-06-09 |
Sources: Kentucky Secretary of State