Name: | JOHN ENDECOTT FAMILY ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Jun 2004 (21 years ago) |
Organization Date: | 08 Jun 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (a month ago) |
Organization Number: | 0587865 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | 6537 BROAD ST, BETHESDA, MD 20816 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TEDDY H. SANFORD, JR. | Registered Agent |
Name | Role |
---|---|
William T. Endicott | President |
Name | Role |
---|---|
Carmen V Izzo | Secretary |
Name | Role |
---|---|
Cindy Endicott Levingston | Treasurer |
Name | Role |
---|---|
Teddy H Sanford, Jr | Director |
Michelle G Hartley | Director |
Samuel Cleveland Endicott | Director |
William Thomas Meshek | Director |
GORDON S. HARMON | Director |
FRANK MASLAND, IV | Director |
RUTH ENDICOTT | Director |
SUSAN ENDICOTT POTTER | Director |
MELODY DECAMPO | Director |
CINDY ENDICOTT LEVINGSTON | Director |
Name | Role |
---|---|
GORDON S. HERMON | Incorporator |
Name | Action |
---|---|
ENDECOTT - ENDICOTT FAMILY ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-10 |
Annual Report | 2021-03-13 |
Annual Report | 2020-02-22 |
Annual Report | 2019-05-12 |
Principal Office Address Change | 2019-05-12 |
Annual Report | 2018-06-13 |
Annual Report | 2017-06-20 |
Sources: Kentucky Secretary of State