Search icon

KENTUCKY CANCER FOUNDATION, INC.

Company Details

Name: KENTUCKY CANCER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 2014 (11 years ago)
Organization Date: 29 Aug 2014 (11 years ago)
Last Annual Report: 13 Aug 2024 (7 months ago)
Organization Number: 0895930
ZIP code: 40522
City: Lexington
Primary County: Fayette County
Principal Office: PO BOX 21741, LEXINGTON, KY 40522-1741
Place of Formation: KENTUCKY

Director

Name Role
JACK HILLARD Director
JACK E. HILLIARD Director
CRIT LUALLEN Director
ALICE SPARKS Director
HENRY ALTMAN Director
JENNIFER REDMONT KNIGHT Director
Elaine C Russell Director
WHITNEY F. JONES, M.D. Director
IAN HENDERSON Director
DAVID STEVENS, M.D. Director

President

Name Role
DR. DAN Kenady President

Registered Agent

Name Role
JACK E. HILLARD Registered Agent

Incorporator

Name Role
JACK E. HILLIARD Incorporator

Filings

Name File Date
Annual Report 2024-08-13
Reinstatement Certificate of Existence 2023-08-24
Reinstatement 2023-08-24
Reinstatement Approval Letter Revenue 2023-08-24
Registered Agent name/address change 2023-08-24
Agent Resignation 2022-12-02
Annual Report 2022-07-18
Annual Report 2021-09-07
Annual Report 2020-07-08
Annual Report 2019-07-02

Sources: Kentucky Secretary of State