Name: | MAKE A WISH FOUNDATION OF GREATER OHIO, KENTUCKY AND INDIANA, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Dec 2005 (19 years ago) |
Authority Date: | 13 Dec 2005 (19 years ago) |
Last Annual Report: | 31 Mar 2025 (20 days ago) |
Organization Number: | 0627537 |
Industry: | Miscellaneous Services |
Number of Employees: | Medium (20-99) |
Principal Office: | 2545 FARMERS DRIVE, SUITE 300, COLUMBUS, OH 43235 |
Place of Formation: | OHIO |
Name | Role |
---|---|
Julianne Miller | President |
Name | Role |
---|---|
Russell Betts | Officer |
Name | Role |
---|---|
Kara Trott | Director |
Jeff McFarland | Director |
Name | Role |
---|---|
MAKE-A-WISH FOUNDATION OF OHIO, KENTUCKY & INDIANA | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0001588 | Organization | Active | - | - | - | 2025-09-19 | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
THE MAKE-A-WISH FOUNDATION OF GREATER OHIO & KENTUCKY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE MAKE-A-WISH FOUNDATION OF KENTUCKY | Inactive | 2010-12-20 |
Name | File Date |
---|---|
Annual Report | 2025-03-31 |
Annual Report | 2024-03-12 |
Annual Report | 2023-06-30 |
Annual Report | 2022-06-29 |
Annual Report | 2021-02-25 |
Annual Report | 2020-03-30 |
Annual Report | 2019-01-31 |
Annual Report | 2018-07-06 |
Annual Report | 2017-06-29 |
Annual Report | 2016-07-19 |
Sources: Kentucky Secretary of State