ROOD & RIDDLE FOUNDATION, INC.

Name: | ROOD & RIDDLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 01 Apr 2003 (22 years ago) |
Organization Date: | 01 Apr 2003 (22 years ago) |
Last Annual Report: | 28 Feb 2025 (3 months ago) |
Organization Number: | 0557389 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40580 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | P.O. BOX 12070, LEXINGTON, KY 40580 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DEBORAH SPIKE-PIERCE, D.V.M. | Registered Agent |
Name | Role |
---|---|
Deborah Spike-Pierce | President |
Name | Role |
---|---|
Rolf Embertson | Secretary |
Name | Role |
---|---|
Woodrow Friend | Vice President |
Brad Tanner | Vice President |
Name | Role |
---|---|
Deborah Spike-Pierce | Director |
Woodrow Friend | Director |
Rolf Emberton | Director |
Brad Tanner | Director |
LAWRENCE R. BRAMLAGE, D.V.M. | Director |
WILLIAM A. ROOD, D.V.M. | Director |
ROLF M. EMBERTSON, D.V.M. | Director |
W. THOMAS RIDDLE, D.V.M. | Director |
Name | Role |
---|---|
WILLIAM A. ROOD, D.V.M. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-28 |
Annual Report | 2024-03-06 |
Annual Report | 2023-06-28 |
Annual Report | 2022-06-28 |
Annual Report | 2021-06-25 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State