Search icon

THE ANTHONY T. AND JEREMY M. DEATON FOUNDATION, INC.

Company Details

Name: THE ANTHONY T. AND JEREMY M. DEATON FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 2002 (22 years ago)
Organization Date: 18 Dec 2002 (22 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0550211
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 456 INDUSTRIAL BOULEVARD, LONDON, KY 40741
Place of Formation: KENTUCKY

Secretary

Name Role
Cheryl A Hubbard Secretary

Treasurer

Name Role
Christopher D Deaton Treasurer

Director

Name Role
Bill D Deaton Director
Christopher D Deaton Director
Cheryl A Hubbard Director
BILL D. DEATON Director
JUDY A. DEATON Director
LORI ROCHELLE DEATON-ORR Director
CHRISTOPHER DAVID DEATON Director
JEREMY MICHAEL DEATON Director

Incorporator

Name Role
ROGER W MADDEN Incorporator

Vice President

Name Role
Christopher D Deaton Vice President

Registered Agent

Name Role
BILL D. DEATON Registered Agent

Former Company Names

Name Action
THE ANTHONY DEATON FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-02-29
Annual Report 2023-03-28
Annual Report 2022-03-05
Annual Report 2021-02-14
Registered Agent name/address change 2021-02-14
Annual Report 2020-03-01
Annual Report 2019-04-05
Annual Report 2018-04-01
Principal Office Address Change 2017-10-17

Sources: Kentucky Secretary of State