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 |
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 |
Name | Role |
---|---|
KATHRYN SPRINGOB | Secretary |
Name | Role |
---|---|
DAVID DITZEL | Treasurer |
Name | Role |
---|---|
GERALD EUGENE BENZINGER | Vice President |
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 |
Name | Role |
---|---|
DAN HECK JR | Incorporator |
Name | Role |
---|---|
DANIEL JR. ALAN HECK | President |
Name | Role |
---|---|
DAN HECK JR | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
CORD FOUNDATION | Inactive | 2017-01-23 |
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