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 |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
E. Joseph Steier, III | CEO |
Name | Role |
---|---|
E. Joseph Steier, III | Director |
John Harrison | Director |
David Beck | Director |
Name | Role |
---|---|
John Harrison | CFO |
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 |
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 |
Annual Report | 2016-04-07 |
Registered Agent name/address change | 2015-10-27 |
Annual Report | 2015-04-28 |
Registered Agent name/address change | 2014-12-09 |
Annual Report | 2014-05-02 |
Sources: Kentucky Secretary of State