Name: | THE FAMILY FOUNDATION OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 2002 (22 years ago) |
Organization Date: | 26 Dec 2002 (22 years ago) |
Last Annual Report: | 18 Jun 2024 (a year ago) |
Organization Number: | 0550823 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40503 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 3060 HARRODSBURG RD 2ND FL, P.O. BOX 911111, LEXINGTON, KY 40503 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KENNETH V. LITTRELL | Incorporator |
KENT OSTRANDER | Incorporator |
Name | Role |
---|---|
John Wehrle | Director |
ART NITZ | Director |
KENNETH V. LITTRELL | Director |
KENT OSTRANDER | Director |
Kent Ostrander | Director |
Art Nitz | Director |
Linda Langley | Director |
Dick Bauer | Director |
David Walls | Director |
Name | Role |
---|---|
David Walls | President |
Name | Role |
---|---|
Linda Langley | Secretary |
Name | Role |
---|---|
Dick Bauer | Treasurer |
Name | Role |
---|---|
Art Nitz | Vice President |
Name | Role |
---|---|
DAVID WALLS | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE FAMILY FOUNDATION ACTION | Active | 2028-12-11 |
KENTUCKY FAMILY ACTION | Active | 2027-05-27 |
Name | File Date |
---|---|
Annual Report | 2024-06-18 |
Certificate of Assumed Name | 2023-12-11 |
Annual Report | 2023-05-09 |
Annual Report | 2022-06-13 |
Certificate of Assumed Name | 2022-05-27 |
Sources: Kentucky Secretary of State