Search icon

William E. Schmidt Foundation Inc.

Company Details

Name: William E. Schmidt Foundation Inc.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jul 2019 (6 years ago)
Organization Date: 12 Aug 1992 (33 years ago)
Authority Date: 17 Jul 2019 (6 years ago)
Last Annual Report: 13 Mar 2025 (a month ago)
Organization Number: 1065276
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: c/o Odd Fellows A CoWorking Space, 6 East 5th Street, Covington, KY 41011
Place of Formation: INDIANA

President

Name Role
Chester Albert Schmidt III President
Lisa Hamilton President

Director

Name Role
Chester Albert Schmidt III Director
Douglas Morton Schmidt Director
Chester Albert Schmidt IV Director
Christine Goerke Holloway Director
Janet Hamilton Petersen Director
Elizabeth Hamilton Director
Michael Small Director

Registered Agent

Name Role
Duncan Galloway Egan Greenwald, PLLC Registered Agent

Authorized Rep

Name Role
Chester Schmidt Authorized Rep

Chairman

Name Role
Chester Schmidt Chairman

Treasurer

Name Role
Douglas Schmidt Treasurer

Secretary

Name Role
J Michael Small Secretary

Assumed Names

Name Status Expiration Date
Schmidt Vocal Arts Inactive 2024-07-29

Filings

Name File Date
Annual Report 2025-03-13
Annual Report 2024-04-08
Annual Report 2023-03-22
Annual Report 2022-03-09
Annual Report 2021-02-12
Annual Report 2020-03-19
Certificate of Assumed Name 2019-07-29

Sources: Kentucky Secretary of State