Search icon

THE COMPASSION FUND, INC.

Company Details

Name: THE COMPASSION FUND, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 2009 (16 years ago)
Authority Date: 19 Mar 2009 (16 years ago)
Last Annual Report: 14 May 2020 (5 years ago)
Organization Number: 0725847
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299
Place of Formation: DELAWARE

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

CEO

Name Role
E. Joseph Steier, III CEO

Director

Name Role
E. Joseph Steier, III Director
John Harrison Director
David Beck Director

CFO

Name Role
John Harrison CFO

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002306 Organization Inactive - - - 2020-07-18 Louisville, JEFFERSON, KY

Filings

Name File Date
App. for Certificate of Withdrawal 2020-08-19
Annual Report 2020-05-14
Annual Report 2019-05-14
Annual Report 2018-01-09
Annual Report 2017-06-21

Trademarks

Serial Number:
77874669
Mark:
SIGNATURE COMPASSION FUND
Status:
Abandoned due to incomplete response. The response did not satisfy all issues in the Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-11-17
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
SIGNATURE COMPASSION FUND

Goods And Services

For:
Charitable fundraising
First Use:
2009-07-20
International Classes:
036 - Primary Class
Class Status:
ACTIVE

Sources: Kentucky Secretary of State