Name: | THE FRED M. VINSON MEMORIAL FOUNDATION, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2002 (23 years ago) |
Organization Date: | 28 Feb 2002 (23 years ago) |
Last Annual Report: | 14 Aug 2024 (6 months ago) |
Organization Number: | 0532086 |
ZIP code: | 41230 |
City: | Louisa, Clifford, Fallsburg, Richardson |
Primary County: | Lawrence County |
Principal Office: | C/O LILLIE VINSON, 910 LONG BRANCH RD, LOUISA, KY 41230 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LILLIE VINSON | Registered Agent |
Name | Role |
---|---|
DANIEL HOWARD, PSC | Director |
DANA ELLIS | Director |
F GAIL MCKENZIE | Director |
DAVID COSSETT | Director |
JAMES PAULEY-BARKER | Director |
CHARLES E PREECE | Director |
BILL L SHORT | Director |
HOMER Q POTTER | Director |
NELSON T SPARKS | Director |
Name | Role |
---|---|
JERRY COSSET | Vice President |
Name | Role |
---|---|
BARBARA GREER | Secretary |
Name | Role |
---|---|
LILLIE GAIL MAEVINSON | Treasurer |
Name | Role |
---|---|
LILLIE GAIL MAEVINSON | President |
Name | Role |
---|---|
NELSON T SPARKS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-14 |
Registered Agent name/address change | 2023-08-28 |
Principal Office Address Change | 2023-07-24 |
Annual Report | 2023-07-19 |
Annual Report | 2022-05-31 |
Annual Report | 2021-09-23 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-25 |
Annual Report | 2018-06-07 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State