Name: | KARSTON ANKOR OSMONDSON AND ETHELYN OLES OSMONDSON CHARITABLE FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Sep 2004 (21 years ago) |
Organization Date: | 13 Sep 2004 (21 years ago) |
Last Annual Report: | 09 Mar 2025 (a month ago) |
Organization Number: | 0594782 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40509 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | C/O CARLA BRAUN, PRESIDENT, 3345 BAY SPRING PARK, LEXINGTON, KY 40509 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Helen W. Dixon | Director |
Claire Dixon Conder | Director |
Carla Braun | Director |
JAMES WILLIAMSON, CPA | Director |
FARRIS DIXON | Director |
James D. Williams | Director |
JANICE BRAUM | Director |
Name | Role |
---|---|
HILLIARD LYONS ASSET MANAGEMENT, TRUSTEE OF THE ETHELYN OLES | Incorporator |
Name | Role |
---|---|
BAIRD TRUST COMPANY | Registered Agent |
Name | Role |
---|---|
Carla Braun | President |
Name | Role |
---|---|
Claire Dixon Conder | Secretary |
Name | Role |
---|---|
Helen W. Dixon | Treasurer |
Name | File Date |
---|---|
Principal Office Address Change | 2025-03-09 |
Annual Report | 2025-03-09 |
Registered Agent name/address change | 2024-06-17 |
Principal Office Address Change | 2024-06-17 |
Annual Report | 2024-03-06 |
Principal Office Address Change | 2023-05-05 |
Annual Report | 2023-05-05 |
Annual Report | 2022-06-28 |
Annual Report | 2021-04-20 |
Annual Report | 2020-03-13 |
Sources: Kentucky Secretary of State