Name: | THE DAYMAR FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2005 (20 years ago) |
Organization Date: | 23 Aug 2005 (20 years ago) |
Last Annual Report: | 30 Mar 2020 (5 years ago) |
Organization Number: | 0620211 |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 2400 FRIENDSHIP DRIVE, SUITE 11, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Noel Clayton | President |
Name | Role |
---|---|
DAMIEN A. GABIS | Director |
JOSEPH DUDLEY COOPER III | Director |
Noel Clayton | Director |
Joseph Dudley Cooper III | Director |
Paddy Miller | Director |
Melva Hale | Director |
Alma Randolph | Director |
MARK A. GABIS | Director |
Name | Role |
---|---|
JESSE T. MOUNTJOY | Incorporator |
Name | Role |
---|---|
SUSAN COOPER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001689 | Exempt Organization | Inactive | - | - | - | - | Owensboro, DAVIESS, KY |
Name | Status | Expiration Date |
---|---|---|
MARK A. GABIS FOUNDATION | Inactive | 2019-01-07 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2022-02-10 |
Administrative Dissolution | 2021-10-19 |
Sixty Day Notice Return | 2021-09-23 |
Annual Report | 2020-03-30 |
Annual Report | 2019-01-15 |
Renewal of Assumed Name Return | 2018-07-17 |
Annual Report | 2018-02-08 |
Annual Report | 2017-03-21 |
Registered Agent name/address change | 2016-03-15 |
Annual Report | 2016-03-15 |
Sources: Kentucky Secretary of State