Search icon

TRILOGY HEALTH SERVICES FOUNDTION, INC.

Company Details

Name: TRILOGY HEALTH SERVICES FOUNDTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 2007 (17 years ago)
Organization Date: 02 Nov 2007 (17 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0677889
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 303 N. HURSTBOURNE PARKWAY SUITE 200, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
STEVEN A. VAN CAMP Director
RANDALL J. BUFFORD Director
Vacant Position Director
PHILIP W. CALDWELL Director
LEIGH ANN BARNEY Director

Incorporator

Name Role
JOHN G. HUNDLEY Incorporator

Treasurer

Name Role
David W. Davis Treasurer

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Former Company Names

Name Action
TRILOGY FOUNDATION, INC. Old Name
TRILOGY COMMUNITY FOUNDATION, INC. Old Name
TRILOGY SCHOLARSHIP FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
TRILOGY FOUNDATION, INC. Inactive 2013-08-21
TRILOGY FOUNDATION Inactive 2013-08-21

Filings

Name File Date
Annual Report 2024-06-20
Amendment 2023-07-19
Annual Report 2023-06-08
Annual Report 2022-06-24
Annual Report 2021-06-18
Annual Report 2020-06-26
Annual Report 2019-06-21
Amendment 2019-01-02
Annual Report 2018-06-21
Registered Agent name/address change 2017-08-14

Sources: Kentucky Secretary of State