Name: | BANK OF LOUISVILLE CHARITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Nov 1973 (51 years ago) |
Organization Date: | 30 Nov 1973 (51 years ago) |
Last Annual Report: | 17 May 2002 (23 years ago) |
Organization Number: | 0002944 |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 6714 ELMCROFT CIRCLE, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SAMUEL H. KLEIN | Director |
BERTRAM W. KLEIN | Director |
LLOYD B. CLARK | Director |
Bertram W Klein | Director |
David N Klein | Director |
Beth Paxton Klein | Director |
Name | Role |
---|---|
SAMUEL H. KLEIN | Incorporator |
Name | Role |
---|---|
John Rippy | Secretary |
Name | Role |
---|---|
David N Klein | Vice President |
Name | Role |
---|---|
Beth Paxton Klein | Treasurer |
Name | Role |
---|---|
Bertram W Klein | President |
Name | Role |
---|---|
BERTRAM W. KLEIN | Registered Agent |
Name | Action |
---|---|
BANLOU FOUNDATION, INC. | Old Name |
Name | File Date |
---|---|
Dissolution | 2002-12-30 |
Annual Report | 2002-07-19 |
Statement of Change | 2002-06-20 |
Annual Report | 2001-04-19 |
Annual Report | 2000-05-08 |
Annual Report | 1999-06-11 |
Annual Report | 1998-04-29 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Sources: Kentucky Secretary of State