Search icon

WESTERN KENTUCKY UNIVERSITY FOUNDATION, A CORPORATION - Florida Company Profile

Company Details

Entity Name: WESTERN KENTUCKY UNIVERSITY FOUNDATION, A CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1995 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: F95000005875
FEI/EIN Number 611251555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1703 Chestnut Street, BOWLING GREEN, KY, 42101, US
Mail Address: 1703 Chestnut Street, BOWLING GREEN, KY, 42101, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
Smith Donald President 292 Alumni Avenue, BOWLING GREEN, KY, 42101
Young Bob Vice Chairman 292 Alumni Ave, Bowling Green, KY, 42101
Menke Kim Trustee Toyota Motor Manufacturing KY, Inc Mail Co, Earlanger, KY, 41018
Watkins Garry Chairman 292 Alumni Avenue, BOWLING GREEN, KY, 42101
Wilkerson Cynthia Chief Financial Officer 292 Alumni Ave, Bowling Green, KY, 42101
LEWIS DIANA Agent 2765 TECUMSEH DR., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 1703 Chestnut Street, BOWLING GREEN, KY 42101 -
CHANGE OF MAILING ADDRESS 2023-03-24 1703 Chestnut Street, BOWLING GREEN, KY 42101 -

Documents

Name Date
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State