Search icon

VILLAGE EAST FOUNDATION, INC.

Company Details

Name: VILLAGE EAST FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 03 May 2006 (19 years ago)
Organization Date: 03 May 2006 (19 years ago)
Last Annual Report: 02 May 2023 (2 years ago)
Organization Number: 0637997
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 616 VIRGINIA AVENUE, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN K. WILLIAMS Registered Agent

President

Name Role
SCOTT HOSKING President

Secretary

Name Role
HENRIETTA BARKER Secretary

Treasurer

Name Role
JOHN KENT WILLIAMS Treasurer

Director

Name Role
GARY STEWART Director
HENRIETTA BARKER Director
SCOTT HOSKING Director
WAYNE MARTIN Director
TERI MARTIN Director
PROCTOR RIGGINS Director
BETTY RIGGINS Director
DON SINE Director
MARY JANE SINE Director
STEVEN JOHNS-BOEMA Director

Incorporator

Name Role
THOMAS W STOUT Incorporator

Former Company Names

Name Action
FOUNDATION FOR OLDER ADULTS, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-02-11
Registered Agent name/address change 2021-02-11
Annual Report 2020-03-22
Annual Report 2019-08-09
Principal Office Address Change 2019-05-07
Annual Report 2018-06-28
Registered Agent name/address change 2018-06-28

Sources: Kentucky Secretary of State