Name: | SECRETARIAT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Sep 2003 (22 years ago) |
Organization Date: | 26 Sep 2003 (22 years ago) |
Last Annual Report: | 28 Mar 2025 (22 days ago) |
Organization Number: | 0568884 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
Principal Office: | C/O KATHERINE C. TWEEDY, 321 MYRTLE ST, ASHLAND, VA 23005 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Laurie M. Miller | Registered Agent |
Name | Role |
---|---|
KATHERINE C TWEEDY | President |
Name | Role |
---|---|
SUSAN C TWEEDY | Secretary |
Name | Role |
---|---|
JOHN B TWEEDY | Treasurer |
Name | Role |
---|---|
KATHERINE C TWEEDY | Director |
JOHN B TWEEDY | Director |
PENNY CHENERY | Director |
J E BASSETT III | Director |
ROBERT N CLAY | Director |
CHRISTOPHER C TWEEDY | Director |
Name | Role |
---|---|
HELEN B CHENERY | Incorporator |
Name | File Date |
---|---|
Reinstatement Approval Letter Revenue | 2025-03-28 |
Principal Office Address Change | 2025-03-28 |
Registered Agent name/address change | 2025-03-28 |
Reinstatement | 2025-03-28 |
Reinstatement Certificate of Existence | 2025-03-28 |
Agent Resignation | 2024-09-30 |
Annual Report | 2024-05-16 |
Annual Report | 2023-04-06 |
Annual Report | 2023-04-06 |
Annual Report Amendment | 2022-08-10 |
Sources: Kentucky Secretary of State