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 |
Name | Role |
---|---|
Gary D. Crenhaw | President |
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 |
Name | Role |
---|---|
Gray Matter, LLC | Registered Agent |
Name | Role |
---|---|
Melissa Knight | Vice President |
Name | Role |
---|---|
GARY D. CRENSHAW | Incorporator |
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 |
Sources: Kentucky Secretary of State