Name: | FUND FOR THE EYES, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 2007 (18 years ago) |
Organization Date: | 22 Feb 2007 (18 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0658186 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 17423 CURRY BRANCH ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHERYL HARRINGTON | Registered Agent |
Name | Role |
---|---|
Nettie Wolf | President |
Name | Role |
---|---|
Barbara Merrick | Secretary |
Name | Role |
---|---|
Terry Carlisle | Treasurer |
Name | Role |
---|---|
Doug Condron | Vice President |
Name | Role |
---|---|
Cathy Jackson | Director |
Doug Condrun | Director |
Terry L Carlisle | Director |
LISA MACPHERSON | Director |
MARCIA RANDALL | Director |
BARBARA MERRICK | Director |
Name | Role |
---|---|
LISA MACPHERSON | Incorporator |
MARCIA RANDALL | Incorporator |
BARBARA MERRICK | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-03-18 |
Annual Report | 2022-04-13 |
Annual Report | 2021-04-08 |
Registered Agent name/address change | 2021-02-22 |
Principal Office Address Change | 2021-02-22 |
Principal Office Address Change | 2020-04-07 |
Annual Report | 2020-04-07 |
Annual Report Amendment | 2020-04-07 |
Annual Report | 2019-04-24 |
Sources: Kentucky Secretary of State