Search icon

GLEC FOUNDATION, INC.

Company Details

Name: GLEC FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jan 2010 (15 years ago)
Organization Date: 08 Jan 2010 (15 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0751290
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40232
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 32012, LOUISVILLE, KY 40232-2012
Place of Formation: KENTUCKY

Director

Name Role
GREGORY R. REINHARDT Director
CHRISTOPHER M. SMRT Director
GUY A. JOLLEY Director
GERALD D. CLARK Director
LAWRENCE E. GRAVELY Director
M. COURTLAND CLAYTON Director

President

Name Role
CLINTON GRAY President

Secretary

Name Role
CHRISTOPHER SMRT Secretary

Treasurer

Name Role
CHRISTOPHER SMRT Treasurer

Incorporator

Name Role
GERALD D. CLARK Incorporator
LAWRENCE E. GRAVELY Incorporator
CHRISTOPHER M. SMRT Incorporator
M. COURTLAND CLAYTON Incorporator

Registered Agent

Name Role
JERRY MCGRAW Registered Agent

Former Company Names

Name Action
GLEC ENDOWMENT, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-05
Annual Report 2022-06-27
Annual Report 2021-06-26
Annual Report 2020-08-07
Annual Report 2019-07-01
Annual Report 2018-06-27
Annual Report 2017-07-06
Annual Report 2016-06-29
Annual Report 2015-07-07

Sources: Kentucky Secretary of State