Name: | CPL. NICH DIERUF MEMORIAL FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2004 (21 years ago) |
Organization Date: | 17 May 2004 (21 years ago) |
Last Annual Report: | 23 Feb 2016 (9 years ago) |
Organization Number: | 0586157 |
ZIP code: | 40502 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 488 LAKESHORE DR. , LEXINGTON, KY 40502 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
W. SCOTT DUNCAN | Registered Agent |
Name | Role |
---|---|
W. Scott Duncan | Chairman |
Name | Role |
---|---|
Emily Jane Chambers | Secretary |
Name | Role |
---|---|
Charles R. Dieruf, III | Vice President |
Name | Role |
---|---|
Carla Brown | Director |
Skip Tillman | Director |
Jenifer Duncan | Director |
W. SCOTT DUNCAN | Director |
CHARLES R. DIERUF III | Director |
EMILY JANE DIERUF | Director |
AARON M. LEDBETTER | Director |
JENNIFER DUNCAN | Director |
BARBARA GREER DIERUF | Director |
VIRGINIA E. GREER | Director |
Name | Role |
---|---|
CHARLES R. DIERUF, III | Incorporator |
Name | File Date |
---|---|
Dissolution | 2016-03-25 |
Annual Report | 2016-02-23 |
Annual Report | 2015-04-20 |
Annual Report | 2014-03-06 |
Annual Report | 2013-01-11 |
Annual Report | 2012-02-14 |
Annual Report | 2011-02-11 |
Annual Report | 2010-03-11 |
Annual Report | 2009-01-20 |
Annual Report | 2008-06-30 |
Sources: Kentucky Secretary of State