Search icon

Greiling Family Foundation, Inc.

Company Details

Name: Greiling Family Foundation, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Dec 2014 (10 years ago)
Organization Date: 31 Dec 2014 (10 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0906098
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 5400 OLD SLIGO RD, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
Steven Goodman Director
Paul Robert Greiling Director
Lizabeth Anne Englert Director
Sara Anne Gardner Director
Cassie Elizabeth Greiling Director
Paul R Greiling Director
Lizabeth A Englert Director
Sara Ann Greiling Director
Cassie E Greiling Director

Registered Agent

Name Role
Steven A Goodman Registered Agent

Secretary

Name Role
Sara Anne Gardner Secretary

Treasurer

Name Role
Cassie Elisabeth Greiling Treasurer

Vice President

Name Role
Lizaberth Anne Englert Vice President

President

Name Role
Paul Robert Greiling President

Incorporator

Name Role
Steven A Goodman Incorporator

Assumed Names

Name Status Expiration Date
YORK TRAINING CENTER AND ARENA Active 2030-02-24

Filings

Name File Date
Certificate of Assumed Name 2025-02-24
Annual Report 2024-06-20
Annual Report 2023-07-19
Annual Report 2022-06-20
Principal Office Address Change 2022-06-20
Annual Report 2021-07-01
Annual Report 2020-06-30
Annual Report 2019-10-01
Annual Report 2018-06-15
Annual Report 2017-06-17

Sources: Kentucky Secretary of State