Search icon

KEY ASSETS FOUNDATION, INC.

Company Details

Name: KEY ASSETS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Aug 2013 (12 years ago)
Organization Date: 14 Aug 2013 (12 years ago)
Last Annual Report: 01 May 2019 (6 years ago)
Organization Number: 0864573
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 961 BEASLEY STREET, SUITE 170, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

President

Name Role
Jennifer G. Hall President

Treasurer

Name Role
Lisa G. Robbins Treasurer

Director

Name Role
Peter E. Brown Director
Bart T. Baldwin Director
Maggie M. Krueger Director
MARTIE GILLEN Director
CHRIS GROEBER Director
IRENE RICKUS Director
KAY HOFFMAN Director
TOM YOUNG Director

Incorporator

Name Role
KAY HOFFMAN Incorporator
CHRIS GROEBER Incorporator
THOMAS WADE YOUNG Incorporator

Registered Agent

Name Role
LISA ROBBINS Registered Agent

Filings

Name File Date
Dissolution 2019-08-06
Annual Report 2019-05-01
Annual Report 2018-06-25
Principal Office Address Change 2018-04-17
Annual Report 2017-04-15
Registered Agent name/address change 2016-12-05
Annual Report 2016-03-30
Annual Report 2015-05-07
Registered Agent name/address change 2014-08-15
Annual Report 2014-08-15

Sources: Kentucky Secretary of State