Search icon

AMERICAN CANCER SOCIETY, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Treasurer

Name Role
MSN Kathleen Gallagh Treasurer

Secretary

Name Role
Connie Lindsey Secretary

Officer

Name Role
CFA Brian A. Marlow Officer
Kael Reicin Officer
Mark A. Goldberg MD Officer
Michael T. Marquardt Officer
Timothy B. Phillips Officer

Director

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

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Karen E. Knudsen President

Licenses

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 - - - 2026-07-07 Lexington, FAYETTE, KY
Department of Alcoholic Beverage Control 073-TA-209317 Special Temporary Alcoholic Beverage Auction License Active 2025-05-28 2025-09-20 - 2025-09-20 415 Park Ave, Paducah, McCracken, KY 42002
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

Filings

Name File Date
Principal Office Address Change 2024-06-28
Annual Report 2024-06-28
Annual Report 2023-04-11
Annual Report 2022-05-05
Principal Office Address Change 2021-10-07

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-02
Type:
Complaint
Address:
319 W 10TH ST STE 101, OWENSBORO, KY, 42301
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State