Name: | MATTHEW 25 AIDS SERVICES FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Oct 2007 (18 years ago) |
Organization Date: | 15 Oct 2007 (18 years ago) |
Last Annual Report: | 07 Feb 2025 (2 months ago) |
Organization Number: | 0675816 |
Industry: | Health Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 452 OLD CORYDON ROAD, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
RICHARD JEWELL | Director |
MIKE ST. CLAIR | Director |
PHIL HOY | Director |
DEWAYNE RENEER | Director |
Janet Horton | Director |
Sally Welch | Director |
TY RIDEOUT | Director |
LESI NELSON | Director |
Courtney Woolfork | Director |
Christine Martin | Director |
Name | Role |
---|---|
TY RIDEOUT | Incorporator |
LESI NELSON | Incorporator |
RICHARD JEWELL | Incorporator |
MIKE ST. CLAIR | Incorporator |
Name | Role |
---|---|
Tim Hobbs | Secretary |
Name | Role |
---|---|
COURTNEY WOOLFORK | Registered Agent |
Name | Role |
---|---|
Mark Chumbler | President |
Name | Role |
---|---|
Ty Rideout | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-07 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-16 |
Annual Report | 2022-03-14 |
Registered Agent name/address change | 2022-03-14 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-27 |
Annual Report | 2019-04-29 |
Annual Report | 2018-04-03 |
Annual Report | 2017-06-12 |
Sources: Kentucky Secretary of State