Name: | AMERICAN CANCER SOCIETY, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jul 2003 (22 years ago) |
Authority Date: | 03 Jul 2003 (22 years ago) |
Last Annual Report: | 28 Jun 2024 (10 months ago) |
Branch of: | AMERICAN CANCER SOCIETY, INC., NEW YORK (Company Number 17841) |
Organization Number: | 0563372 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
Principal Office: | 270 Peachtree Street, Suite 1300, Atlanta, GA 30303 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
MSN Kathleen Gallagh | Treasurer |
Name | Role |
---|---|
Connie Lindsey | Secretary |
Name | Role |
---|---|
CFA Brian A. Marlow | Officer |
Kael Reicin | Officer |
Mark A. Goldberg MD | Officer |
Michael T. Marquardt | Officer |
Timothy B. Phillips | Officer |
Name | Role |
---|---|
Michelle M. Le Beau PhD | Director |
Robert Winn MD | Director |
Asif Dhar MD | Director |
Karen Etzkorn | Director |
Michael Pellini MD | Director |
Jaime Wesolowski | Director |
Edison T. Liu MD | Director |
Wayne A. Frederic MD | Director |
Jose C. Buenaga MBA | Director |
Kenneth R. Stoll | Director |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Karen E. Knudsen | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002643 | Exempt Organization | Inactive | - | - | - | - | Lexington, FAYETTE, KY |
Department of Charitable Gaming | ORG0002784 | Organization | Active | - | - | - | 2025-07-07 | Lexington, FAYETTE, KY |
Department of Alcoholic Beverage Control | 114-TA-207727 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-02-17 | 2025-03-07 | - | 2025-03-07 | 1021 Wilkinson Trce, Bowling Green, Warren, KY 42103 |
Name | File Date |
---|---|
Annual Report | 2024-06-28 |
Principal Office Address Change | 2024-06-28 |
Annual Report | 2023-04-11 |
Annual Report | 2022-05-05 |
Principal Office Address Change | 2021-10-07 |
Principal Office Address Change | 2021-06-16 |
Annual Report | 2021-06-16 |
Annual Report | 2020-06-09 |
Annual Report | 2019-06-27 |
Principal Office Address Change | 2018-05-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307083568 | 0452110 | 2004-06-02 | 319 W 10TH ST STE 101, OWENSBORO, KY, 42301 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 204242424 |
Health | Yes |
Sources: Kentucky Secretary of State