Search icon

THE BEAUTIFICATION LEAGUE OF LOUISVILLE AND JEFFERSON COUNTY, INC.

Company Details

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

President

Name Role
KATHLEEN OWEN President

Treasurer

Name Role
Sharon Carr Treasurer

Vice President

Name Role
JUDY TIMMERING Vice President

Secretary

Name Role
LuAnn Claycomb Secretary

Director

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

Incorporator

Name Role
MRS VICTOR B. WINTER Incorporator
MRS. T. M. WADE, JR. Incorporator
MRS. JOSEPH PIKE Incorporator

Registered Agent

Name Role
KATHLEEN OWEN Registered Agent

Former Company Names

Name Action
THE LOUISVILLE BEAUTIFICATION LEAGUE OF LOUISVILLE AND JEFFERSON COUNTY, INC. Old Name

Filings

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