Name: | TAYLOR FAMILY FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Nov 2004 (20 years ago) |
Organization Date: | 24 Nov 2004 (20 years ago) |
Last Annual Report: | 21 May 2021 (4 years ago) |
Organization Number: | 0599866 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 5900 US HIGHWAY 42, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EMILY LEDFORD LAWRENCE | Registered Agent |
Name | Role |
---|---|
KAREN HILL | Secretary |
Name | Role |
---|---|
VICTORIA BUSTER | Vice President |
Name | Role |
---|---|
VICTORIA BUSTER | Director |
KAREN HILL | Director |
Leslie A. Taylor | Director |
LESLIE A. TAYLOR | Director |
DEBORAH L. WHEELEHAN | Director |
WILLIAM G. STRENCH | Director |
Name | Role |
---|---|
Leslie A. Taylor | President |
Name | Role |
---|---|
Leslie A. Taylor | Treasurer |
Name | Role |
---|---|
FBT LLC | Incorporator |
Name | File Date |
---|---|
Dissolution | 2021-12-22 |
Annual Report | 2021-05-21 |
Principal Office Address Change | 2020-10-15 |
Registered Agent name/address change | 2020-10-15 |
Annual Report | 2020-06-18 |
Annual Report | 2019-06-12 |
Annual Report | 2018-06-14 |
Annual Report | 2017-06-09 |
Annual Report | 2016-06-16 |
Annual Report | 2015-06-09 |
Sources: Kentucky Secretary of State