Search icon

THE CALIPARI FOUNDATION, INC.

Company Details

Name: THE CALIPARI FOUNDATION, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 11 Jun 2012 (13 years ago)
Organization Date: 11 Jun 2012 (13 years ago)
Last Annual Report: 26 Mar 2024 (10 months ago)
Organization Number: 0831099
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41011
Primary County: Kenton
Principal Office: 50 EAST RIVERCENTER BLVD, SUITE 850, COVINGTON, KY 41011
Place of Formation: KENTUCKY

President

Name Role
John Calipari President

Secretary

Name Role
Jeff Zurcher Secretary

Treasurer

Name Role
Jeff Zurcher Treasurer

Vice President

Name Role
Ellen Calipari Vice President

Director

Name Role
John Calipari Director
Ellen Calipari Director
Jeff Zurcher Director
JOHN CALIPARI Director
ELLEN CALIPARI Director
JEFF ZURCHER Director

Incorporator

Name Role
RONALD C. CHRISTIAN, ESQ. Incorporator

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-06-10
Annual Report 2022-05-30
Registered Agent name/address change 2021-06-24
Registered Agent name/address change 2021-06-15
Registered Agent name/address change 2021-05-22
Principal Office Address Change 2021-05-22
Annual Report 2021-05-22
Annual Report 2020-04-01
Annual Report 2019-05-09

Date of last update: 14 Nov 2024

Sources: Kentucky Secretary of State