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 |
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 |
Name | Role |
---|---|
DR. DAN Kenady | President |
Name | Role |
---|---|
JACK E. HILLARD | Registered Agent |
Name | Role |
---|---|
JACK E. HILLIARD | Incorporator |
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