Name: | NTRA CHARITIES, INC. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Dec 2006 (18 years ago) |
Authority Date: | 11 Dec 2006 (18 years ago) |
Last Annual Report: | 04 Mar 2024 (a year ago) |
Organization Number: | 0652630 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40507 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 401 W MAIN ST, SUITE 222, LEXINGTON, KY 40507 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
STOLL KEENON OGDEN PLLC | Registered Agent |
Name | Role |
---|---|
THOMAS ROONEY | President |
Name | Role |
---|---|
GEORGANNA LILLY | Treasurer |
Name | Role |
---|---|
DAVID OFARRELL | Director |
JIM GAGLIANO | Director |
JOSH RUBINSTEIN | Director |
DENNIS DRAZIN | Director |
DREW FLEMING | Director |
DAVID OROURKE | Director |
MIKE ROGERS | Director |
SHANNON ARVIN | Director |
JUDY WAGNER | Director |
JOE WILSON | Director |
Name | File Date |
---|---|
Principal Office Address Change | 2024-03-04 |
Annual Report | 2024-03-04 |
Annual Report | 2023-08-17 |
Registered Agent name/address change | 2023-08-17 |
Annual Report | 2022-03-08 |
Sources: Kentucky Secretary of State