Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

BILL, HILLARY & CHELSEA CLINTON FOUNDATION, INC.

Filing Information
F15000001877 31-1580204 04/28/2015 AR ACTIVE
Principal Address
1200 PRESIDENT CLINTON AVENUE
LITTLE ROCK, AR 72201
Mailing Address
1200 PRESIDENT CLINTON AVENUE
LITTLE ROCK, AR 72201

Changed: 03/05/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 02/26/2018

Address Changed: 02/26/2018
Officer/Director Detail Name & Address

Title Director

LINDSEY, BRUCE R
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title VC

CLINTON, CHELSEA V
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Chairman

CLINTON, WILLIAM J
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Executive Director, Secretary

STREETT, STEPHANIE
1200 PRESIDENT CLINTON AVENUE
LITTLE ROCK, AR 72201

Title CFO

Owoh, Katrina
1200 PRESIDENT CLINTON AVENUE
LITTLE ROCK, AR 72201

Title CEO

Thurm, Kevin
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title General Counsel, Asst. Secretary, Chief Human Resources Officer

Sandgrund-Fisher, Amy
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Bunster, Rolando Gonzalez
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Goosby, Eric
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Harrison, Robert S
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Taghavi, Nima
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Mills, Cheryl
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Chief Development Officer

Miller, Jethro O
55 West 125th Street, 14th Floor
NEW YORK, NY 10027

Title Director

Murguia, Janet
55 West 125th Street, 14th Floor
New York, NY 10027

Annual Reports
Report YearFiled Date
2023 02/07/2023
2023 03/24/2023
2024 01/31/2024