Search icon

MALIA'S C.O.R.D. FOUNDATION, INC.

Headquarter

Company Details

Name: MALIA'S C.O.R.D. FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Sep 2004 (21 years ago)
Organization Date: 20 Sep 2004 (21 years ago)
Last Annual Report: 24 Jun 2013 (12 years ago)
Organization Number: 0595276
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: P.O. BOX 176775, COVINGTON, KY 41017-6775
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of MALIA'S C.O.R.D. FOUNDATION, INC., CONNECTICUT 0874925 CONNECTICUT
Headquarter of MALIA'S C.O.R.D. FOUNDATION, INC., ILLINOIS CORP_65245485 ILLINOIS

Secretary

Name Role
KATHRYN SPRINGOB Secretary

Treasurer

Name Role
DAVID DITZEL Treasurer

Vice President

Name Role
GERALD EUGENE BENZINGER Vice President

Director

Name Role
KARA ANN HECK Director
THOMAS WILLIAM SCHULTE Director
AMY MIRACLE SLEET Director
GREG THOMAS Director
KARA HECK Director
DAN HECK SR Director
BARB HECK Director
BRIDGET MATTEOLI Director
BECKY GUBSER Director
KIM BLANCHET Director

Incorporator

Name Role
DAN HECK JR Incorporator

President

Name Role
DANIEL JR. ALAN HECK President

Registered Agent

Name Role
DAN HECK JR Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001280 Exempt Organization Inactive - - - - Hebron, BOONE, KY

Assumed Names

Name Status Expiration Date
CORD FOUNDATION Inactive 2017-01-23

Filings

Name File Date
Dissolution 2013-10-28
Annual Report 2013-06-24
Annual Report 2012-07-05
Certificate of Assumed Name 2012-01-11
Annual Report 2011-03-14
Annual Report 2010-04-05
Annual Report 2009-02-18
Annual Report 2008-01-23
Annual Report 2007-06-14
Annual Report 2006-05-01

Sources: Kentucky Secretary of State