Name: | AVONDALE AREA ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jun 1974 (51 years ago) |
Organization Date: | 06 Jun 1974 (51 years ago) |
Last Annual Report: | 14 Aug 2024 (8 months ago) |
Organization Number: | 0002473 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2935 ARLINGTON ROAD, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JANE GREENEBAUM | Director |
LLOYD GREENEBAUM | Director |
ARTHUR L. GOVEHAM | Director |
Sarah Provancher | Director |
Hannah Bauman | Director |
Melissa Ellis | Director |
FREDIA A. GOREHAM | Director |
GEORGE C. GARCIA | Director |
Name | Role |
---|---|
TOM KENNEDY | Registered Agent |
Name | Role |
---|---|
Sarah Provancher | Treasurer |
Name | Role |
---|---|
Hannah Bauman | President |
Name | Role |
---|---|
Melissa Ellis | Vice President |
Name | Role |
---|---|
DANIEL A. SCHNEIDER | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-08-14 |
Annual Report | 2024-06-17 |
Annual Report | 2023-06-04 |
Annual Report | 2022-05-18 |
Annual Report | 2021-05-26 |
Annual Report | 2020-05-23 |
Annual Report | 2019-06-08 |
Annual Report | 2018-06-06 |
Annual Report | 2017-06-19 |
Annual Report | 2016-05-02 |
Sources: Kentucky Secretary of State