Search icon

B'NAI B'RITH HILLEL FOUNDATION AT LOUISVILLE, INCORPORATED

Company Details

Name: B'NAI B'RITH HILLEL FOUNDATION AT LOUISVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 12 Jul 1974 (51 years ago)
Organization Date: 12 Jul 1974 (51 years ago)
Last Annual Report: 15 Jun 2000 (25 years ago)
Organization Number: 0004917
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 401 SPEED BLDG, 333 GUTHRIE GREEN, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
SALLY WAX Director
JULIE WATERMAN Director
ED COHEN Director
INGLE EHRLICH Director
I. MICHAEL GROSS Director
JOSELYN LEVITT Director
BRUCE MILLER Director
IRVIN WASSERMAN Director
RABBI IRVING GLICKMAN Director

Treasurer

Name Role
Beth Adler Treasurer

Vice President

Name Role
JEFF SLYN Vice President

President

Name Role
ED SEGAL President

Secretary

Name Role
Beth Adler Secretary

Incorporator

Name Role
INGLE EHRLICH Incorporator
JOSELYN LEVITT Incorporator
IRVIN WASSERMAN Incorporator
RABBI IRVING GLICKMAN Incorporator
LESLIE ABERSON Incorporator

Registered Agent

Name Role
ALVIN D. WAX Registered Agent

Former Company Names

Name Action
THE B'NAI B' RITH HILLEL COUNSELORSHIP AT LOUISVILLE, INCORPORATED Old Name

Filings

Name File Date
Administrative Dissolution 2001-11-01
Annual Report 2000-07-20
Annual Report 1999-08-23
Annual Report 1998-10-19
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01

Sources: Kentucky Secretary of State