Name: | THE O'KEEFE FOUNDATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Non Profit Corporation |
Status: | Good Standing |
Effective Date: | 16 Aug 1996 (28 years ago) |
Business ID: | 688045 |
ZIP code: | 39564 |
County: | Jackson |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 611 Jackson AveOcean Springs, MS 39564 |
Name | Role | Address |
---|---|---|
Jeffrey H. O'Keefe Sr | Agent | 2338 Beau Chene Dr., Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
ANNETTE S O'KEEFE | Incorporator | 611 JACKSON AVE, OCEAN SPRINGS, MS 39566 |
JEREMIAH J O'KEEFE | Incorporator | 611 JACKSON AVE, OCEAN SPRINGS, MS 39566 |
Name | Role | Address |
---|---|---|
Caleb O'Keefe | President | 17169 Shaw Road, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Jeffrey H O'Keefe Sr | Vice President | 2338 Beau Chene Dr., Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Justin O'Keefe | Secretary | 842 Brentwood Drive, Biloxi, MS 39532 |
Name | Role | Address |
---|---|---|
Mercedes O'Keefe Huvall | Director | 134 N. Emily Circle, Lafayette, LA 70508 |
Toiresa Lawrence | Director | 11475 Ashton Lane West, Gulfport, MS 39503 |
John Michael O'Keefe | Director | 1884 Courtney Ln, Biloxi, MS 39532 |
Cecilia O'Keefe Neustrom | Director | 105 Clement Street, Layfayette, LA 70506 |
Joseph O'Keefe | Director | 2701 Homestead Road Apt 102, Chapel Hill, NC 27516 |
Virginia O'Keefe | Director | 6300 Wimbledon Cove, Ocean Springs, MS 39564 |
Mary O'Keefe Snell | Director | 30 E. Wedgemere Circle, The Woodlands, TX 77381 |
SUsan O'Keefe Snyder | Director | 318 Jackson Ave, Ocean Springs, MS 39564 |
Maureen O'Keefe Ward | Director | 6215 E. Halbert Rd, Bethesda, MD 20817 |
Kathryn O'Keefe Kaye | Director | 400 Elysian Fields Dr., Lafayette, LA 70508 |
Type | Status | Filed Date | Description |
---|---|---|---|
Non-Profit Status Report | Filed | 2024-03-04 | Status Report For THE O'KEEFE FOUNDATION |
Amendment Form | Filed | 2024-03-04 | Amendment For THE O'KEEFE FOUNDATION |
Agent Resignation | Filed | 2019-01-11 | Agent Resignation For Mendenhall, William S. |
Registered Agent Change of Address | Filed | 2016-06-06 | Agent Address Change For Mendenhall, William S. |
Amendment Form | Filed | 2012-01-20 | Amendment |
Amendment Form | Filed | 2004-07-14 | Amendment |
Amendment Form | Filed | 2000-06-15 | Amendment |
Amendment Form | Filed | 1997-02-21 | Amendment |
Name Reservation Form | Filed | 1996-08-16 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State