Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE RAWLINGS FOUNDATION, INC.

Filing Information
N00000006206 65-1051638 09/19/2000 FL ACTIVE AMENDED AND RESTATED ARTICLES 08/04/2023 NONE
Principal Address
112 S.1st Avenue
La Grange, KY 40031

Changed: 04/26/2024
Mailing Address
112 S.1st Avenue
La Grange, KY 40031

Changed: 04/26/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/10/2022

Address Changed: 03/10/2022
Officer/Director Detail Name & Address

Title Director

Usandizaga, Rosendo
112 S.1st Avenue
La Grange, KY 40031

Title Director

Rawlings, Herbert
112 S.1st Avenue
La Grange, KY 40031

Title Director

Lyons, Gregory
112 S.1st Avenue
La Grange, KY 40031

Title Director

Holman, Matthew
112 S.1st Avenue
La Grange, KY 40031

Title Vice-Chairperson

Stone, Dave
112 S.1st Avenue
La Grange, KY 40031

Title Director

Scroggins, James
112 S.1st Avenue
La Grange, KY 40031

Title Secretary

Kirchner, Kandy
112 S.1st Avenue
La Grange, KY 40031

Title Treasurer

Barrens, Kathleen M
112 S.1st Avenue
La Grange, KY 40031

Title Chairperson

Falwell, Jonathan
112 S.1st Avenue
La Grange, KY 40031

Annual Reports
Report YearFiled Date
2023 02/28/2023
2024 02/27/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2024 -- ANNUAL REPORT View image in PDF format
08/04/2023 -- Amended and Restated Articles View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- Reg. Agent Change View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- Amended and Restated Articles View image in PDF format
03/06/2020 -- ANNUAL REPORT View image in PDF format
01/11/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
02/11/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/03/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
09/19/2000 -- Domestic Non-Profit View image in PDF format