Name: | THE BEAUTIFICATION LEAGUE OF LOUISVILLE AND JEFFERSON COUNTY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Feb 1962 (63 years ago) |
Organization Date: | 08 Feb 1962 (63 years ago) |
Last Annual Report: | 15 May 2024 (10 months ago) |
Organization Number: | 0003391 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 1940 S. HURSTBOURNE PARKWAY, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
KATHLEEN OWEN | President |
Name | Role |
---|---|
Sharon Carr | Treasurer |
Name | Role |
---|---|
JUDY TIMMERING | Vice President |
Name | Role |
---|---|
LuAnn Claycomb | Secretary |
Name | Role |
---|---|
Juanita Santos | Director |
Margaret Eberle | Director |
Carol Mills | Director |
MRS VICTOR B. WINTER | Director |
MRS. T. M. WADE, JR. | Director |
MRS. JOSEPH PIKE | Director |
Name | Role |
---|---|
MRS VICTOR B. WINTER | Incorporator |
MRS. T. M. WADE, JR. | Incorporator |
MRS. JOSEPH PIKE | Incorporator |
Name | Role |
---|---|
KATHLEEN OWEN | Registered Agent |
Name | Action |
---|---|
THE LOUISVILLE BEAUTIFICATION LEAGUE OF LOUISVILLE AND JEFFERSON COUNTY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-05-15 |
Annual Report | 2018-04-20 |
Annual Report | 2017-04-30 |
Annual Report | 2016-04-06 |
Annual Report | 2015-04-03 |
Sources: Kentucky Secretary of State