Name: | THE PIANO FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Nov 2015 (9 years ago) |
Organization Date: | 17 Nov 2015 (9 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0937214 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 210 PEPPERBUSH RD, LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
STEPHEN DIEBOLD | Director |
FRANK DIEBOLD | Director |
MARIAM BALLANTINE | Director |
PETER MALONEY | Director |
STEPHEN E. DIEBOLD | Director |
FRANK J. DIEBOLD | Director |
THOMAS S. MALONEY | Director |
MARY M. ZELMA | Director |
MARTHA M. MALONEY | Director |
Name | Role |
---|---|
STEPHEN E DIEBOLD | President |
Name | Role |
---|---|
THOMAS S. MALONEY | Incorporator |
Name | Role |
---|---|
STEPHEN E DIEBOLD | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Annual Report | 2024-03-20 |
Annual Report | 2023-03-28 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-07 |
Principal Office Address Change | 2019-03-01 |
Annual Report | 2019-03-01 |
Registered Agent name/address change | 2019-03-01 |
Annual Report | 2018-04-18 |
Sources: Kentucky Secretary of State