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 |
Name | Role |
---|---|
John Calipari | President |
Name | Role |
---|---|
Jeff Zurcher | Secretary |
Name | Role |
---|---|
Jeff Zurcher | Treasurer |
Name | Role |
---|---|
Ellen Calipari | Vice President |
Name | Role |
---|---|
John Calipari | Director |
Ellen Calipari | Director |
Jeff Zurcher | Director |
JOHN CALIPARI | Director |
ELLEN CALIPARI | Director |
JEFF ZURCHER | Director |
Name | Role |
---|---|
RONALD C. CHRISTIAN, ESQ. | Incorporator |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
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