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: 29 Feb 2024 (a year 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

Registered Agent

Name Role
BILL D. DEATON Registered Agent

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

Former Company Names

Name Action
THE ANTHONY DEATON FOUNDATION, INC. Old Name

Filings

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

Sources: Kentucky Secretary of State