Name: | THE LINCOLN FOUNDATION II, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Aug 2022 (3 years ago) |
Organization Date: | 23 Aug 2022 (3 years ago) |
Last Annual Report: | 06 Mar 2025 (8 days ago) |
Organization Number: | 1227460 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40069 |
City: | Springfield, Maud |
Primary County: | Washington County |
Principal Office: | 110 WEST MAIN STREET, SPRINGFIELD, KY 40069 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Vicki Ensor | Director |
Laura Justice | Director |
H. Edward O'Daniel, Jr. | Director |
GWINN THOMPSON | Director |
JERRY M COLEMAN | Director |
ELAINE SIMMS | Director |
TIMOTHY GRAVES | Director |
ROBBIE POLIN | Director |
CARROLL KELLY | Director |
LINDA ANDERSON | Director |
Name | Role |
---|---|
ED O'DANIEL | Registered Agent |
Name | Role |
---|---|
GWINN THOMPSON | Incorporator |
JERRY M COLEMAN | Incorporator |
Name | Role |
---|---|
Gwinn Thompson | President |
Name | Action |
---|---|
THE LINCOLN FOUNDATION INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-06 |
Principal Office Address Change | 2025-03-06 |
Registered Agent name/address change | 2025-03-06 |
Annual Report | 2024-08-05 |
Amendment | 2023-12-05 |
Principal Office Address Change | 2023-12-05 |
Registered Agent name/address change | 2023-12-05 |
Reinstatement | 2023-12-05 |
Reinstatement Certificate of Existence | 2023-12-05 |
Reinstatement Approval Letter Revenue | 2023-12-05 |
Sources: Kentucky Secretary of State