Name: | Coalition to Salute America's Heroes Foundation Inc. |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Sep 2013 (11 years ago) |
Organization Date: | 30 Apr 1984 (41 years ago) |
Authority Date: | 20 Sep 2013 (11 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 0867621 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
Principal Office: | 1769 JAMESTOWN RD, 109, WILLIAMSBURG, VA 23185 |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role |
---|---|
Thomas Sircher | Officer |
Name | Role |
---|---|
Stephen Page | Director |
Matthew Cary | Director |
David Wetherell | Director |
Courtney Jacobs | Director |
Rob Jones | Director |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Registered Agent |
Name | Role |
---|---|
David W. Walker | President |
Name | Role |
---|---|
Bruce M. Kelly | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2024-04-18 |
Annual Report | 2024-04-18 |
Annual Report | 2023-03-28 |
Annual Report | 2022-04-18 |
Annual Report | 2021-02-12 |
Annual Report | 2020-02-13 |
Annual Report | 2019-05-01 |
Annual Report | 2018-05-03 |
Annual Report | 2017-06-02 |
Sources: Kentucky Secretary of State