Name: | CHOICE ENDOWMENT FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Jun 2011 (14 years ago) |
Organization Date: | 29 Jun 2011 (14 years ago) |
Last Annual Report: | 06 Mar 2024 (a year ago) |
Organization Number: | 0794818 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 3715 BARDSTOWN ROAD, SUITE 303, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
William Yesowitch | President |
Name | Role |
---|---|
Michael Richardson | Secretary |
Name | Role |
---|---|
Michael Richardson | Treasurer |
Name | Role |
---|---|
William Yesowitch | Director |
Michael Richardson | Director |
JAMES GUTTERMUTH | Director |
WILLIAM YESOWITCH | Director |
J. MARCUS GREER | Director |
Name | Role |
---|---|
WILLIAM YESOWITCH | Registered Agent |
Name | Role |
---|---|
WILLIAM YESOWITCH | Incorporator |
JAMES GUTTERMUTH | Incorporator |
J. MARCUS GREER | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-06 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-10 |
Annual Report | 2021-05-20 |
Annual Report | 2020-06-08 |
Annual Report | 2019-04-25 |
Annual Report | 2018-05-10 |
Annual Report | 2017-05-22 |
Annual Report | 2016-04-05 |
Annual Report | 2015-05-26 |
Sources: Kentucky Secretary of State