Search icon

CENTRE SQUARE FOUNDATION, INC.

Company Details

Name: CENTRE SQUARE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 2008 (17 years ago)
Organization Date: 10 Nov 2008 (17 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0717389
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: P.O. BOX 807, LEBANON, KY 40033-0807
Place of Formation: KENTUCKY

President

Name Role
Gary D. Crenhaw President

Director

Name Role
Gary D. Crenshaw Director
John O Thomas Director
Kandice Engle-Gray Director
Melissa Knight Director
Amanda Reed Director
Nena Olivier Director
John Turner Director
Erica Barnes Director
Jaclyn Swencki Director
GARY D. CRENSHAW Director

Registered Agent

Name Role
Gray Matter, LLC Registered Agent

Vice President

Name Role
Melissa Knight Vice President

Incorporator

Name Role
GARY D. CRENSHAW Incorporator

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-19
Annual Report 2023-03-02
Annual Report 2022-02-22
Annual Report 2021-02-11

Tax Exempt

Employer Identification Number (EIN) :
36-4643748
In Care Of Name:
% KANDICE ENGLE-GRAY
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2014-05
National Taxonomy Of Exempt Entities:
M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Community Recreational Centers
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State