Name: | Child Neurology Education and Research Foundation Corporation |
Legal type: | Foreign Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 19 Nov 2020 (5 years ago) |
Organization Date: | 03 Oct 2000 (25 years ago) |
Authority Date: | 19 Nov 2020 (5 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1121472 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40508 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 601 W Short St, Lexington, KY 40508 |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
Greta Pittard | Authorized Rep |
Name | Role |
---|---|
Amy Brin | Officer |
Breanna McCormley | Officer |
Name | Role |
---|---|
Allyson Eyermann | Registered Agent |
ALLYSON EYERMANN | Registered Agent |
Name | Role |
---|---|
W. Donald Shields | Director |
Geetanjali Rathore | Director |
Peter Kang | Director |
Monique Terrell | Director |
Jason Schmidt | Director |
Ann Tilton | Director |
Bruce Cohen | Director |
Shaun Hussain | Director |
Donald Pearl | Director |
Mary Zupanc | Director |
Name | Role |
---|---|
Greta Pittard | COO |
Name | Role |
---|---|
Stephen Peters | President |
Name | Role |
---|---|
Rebecca Schultz | Treasurer |
Name | Status | Expiration Date |
---|---|---|
Child Neurology Foundation | Active | 2025-11-19 |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Annual Report | 2023-03-31 |
Annual Report | 2022-05-23 |
Registered Agent name/address change | 2021-11-22 |
Principal Office Address Change | 2021-11-22 |
Sources: Kentucky Secretary of State