Name: | DOROTHY WOOD FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Mar 2008 (17 years ago) |
Organization Date: | 13 Mar 2008 (17 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0687885 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 41017 |
City: | Ft Mitchell, Bromley, Covington, Crescent Park, Cresc... |
Primary County: | Kenton County |
Principal Office: | 71 ORPHANAGE ROAD, FT. MITCHELL, KY 41017 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PAM GREEN | Registered Agent |
Name | Role |
---|---|
Mark Miller | Treasurer |
Name | Role |
---|---|
Steve Sahlfeld | Director |
Donna Bloemer | Director |
Keith Limbach | Director |
WM. T. ROBINSON III | Director |
JOHN BAILEY | Director |
PETE BURRIS | Director |
HARRY SCHOMAKER | Director |
JOSEPH VON LEHMAN, JR. | Director |
DOROTHY O'HARA | Director |
Name | Role |
---|---|
BARBARA H. HOWARD | Incorporator |
Name | Role |
---|---|
Jacqueline Hirt | President |
Name | Role |
---|---|
Pam Green | Secretary |
Name | Status | Expiration Date |
---|---|---|
REDWOOD FOUNDATION | Inactive | 2024-12-17 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-22 |
Reinstatement | 2023-10-30 |
Registered Agent name/address change | 2023-10-30 |
Reinstatement Approval Letter Revenue | 2023-10-30 |
Reinstatement Certificate of Existence | 2023-10-30 |
Administrative Dissolution | 2023-10-04 |
Annual Report | 2022-05-18 |
Annual Report | 2021-02-23 |
Registered Agent name/address change | 2021-02-15 |
Sources: Kentucky Secretary of State