Name: | THE CHAD WARRIX FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 May 2012 (13 years ago) |
Organization Date: | 31 May 2012 (13 years ago) |
Last Annual Report: | 08 Aug 2024 (7 months ago) |
Organization Number: | 0830296 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 105 S. SHERRIN AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSHUA BLEIDT | Director |
BRADY FRY | Director |
JANET SMITH | Director |
LEWIS WARRIX | Director |
CHRISTOPHER WASHKO | Director |
Josh Bleidt | Director |
Christopher Washko | Director |
Brady Fry | Director |
Lewis Warrix | Director |
Name | Role |
---|---|
JOSHUA BLEIDT | Incorporator |
BRADY FRY | Incorporator |
JANET SMITH | Incorporator |
LEWIS WARRIX | Incorporator |
CHRISTOPHER WASHKO | Incorporator |
Name | Role |
---|---|
JOSH BLEIDT | Registered Agent |
Name | Role |
---|---|
Janet Smith | President |
Name | File Date |
---|---|
Annual Report | 2024-08-08 |
Annual Report | 2023-06-01 |
Annual Report | 2022-05-19 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-26 |
Annual Report | 2019-06-11 |
Annual Report | 2018-08-23 |
Annual Report | 2017-04-26 |
Registered Agent name/address change | 2016-06-30 |
Annual Report | 2016-06-30 |
Sources: Kentucky Secretary of State