Search icon

SECRETARIAT FOUNDATION, INC.

Company Details

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

Registered Agent

Name Role
Laurie M. Miller Registered Agent

President

Name Role
KATHERINE C TWEEDY President

Secretary

Name Role
SUSAN C TWEEDY Secretary

Treasurer

Name Role
JOHN B TWEEDY Treasurer

Director

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

Incorporator

Name Role
HELEN B CHENERY Incorporator

Filings

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