Name: | AMERICAN ADVERTISING FEDERATION - LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 Dec 1949 (75 years ago) |
Organization Date: | 21 Dec 1949 (75 years ago) |
Last Annual Report: | 12 Jun 2024 (a year ago) |
Organization Number: | 0000894 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40250 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 20728, LOUISVILLE, KY 40250 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
John Rivers, III | Officer |
Kayla Wessling | Officer |
Name | Role |
---|---|
Kaitlyn McMillin | Treasurer |
Name | Role |
---|---|
Doug Prater | Director |
Greg Mosley | Director |
Stacey Wade | Director |
Beth Brown | Director |
Jim Denny | Director |
Stuart Esrock | Director |
Candace Jaworski | Director |
Christine Tarquinio | Director |
Russ Renbarger | Director |
Blair Basham | Director |
Name | Role |
---|---|
Anita Zipfel | Secretary |
Name | Role |
---|---|
Monica Bischoff | President |
Name | Role |
---|---|
ALLISON DEELY | Registered Agent |
Name | Role |
---|---|
WILLIAM T. OWENS | Incorporator |
JERRY KANNAPEL | Incorporator |
SUE DITTO | Incorporator |
Name | Action |
---|---|
THE ADVERTISING FEDERATION OF LOUISVILLE, INC. | Old Name |
ADVERTISING CLUB OF LOUISVILLE, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-06-02 |
Annual Report | 2022-06-03 |
Principal Office Address Change | 2021-05-18 |
Registered Agent name/address change | 2021-05-18 |
Sources: Kentucky Secretary of State