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 |
Name | Role |
---|---|
BILL D. DEATON | Registered Agent |
Name | Role |
---|---|
Cheryl A Hubbard | Secretary |
Name | Role |
---|---|
Christopher D Deaton | Treasurer |
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 |
Name | Role |
---|---|
ROGER W MADDEN | Incorporator |
Name | Role |
---|---|
Christopher D Deaton | Vice President |
Name | Action |
---|---|
THE ANTHONY DEATON FOUNDATION, INC. | Old Name |
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