Name: | THE CABBAGE PATCH SETTLEMENT HOUSE, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Oct 1910 (115 years ago) |
Organization Date: | 31 Oct 1910 (115 years ago) |
Last Annual Report: | 29 Mar 2024 (a year ago) |
Organization Number: | 0007085 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1413 SOUTH 6TH ST., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LIZZIE ROBINSON | Director |
Mary "Mickey" Brown | Director |
Ken Coulter | Director |
Mike Dickman | Director |
Ryan Dozier | Director |
Michael Drake | Director |
Jennifer Ferguson | Director |
Lisa Niehaus | Director |
Lea Fischbach | Director |
Christopher Hall | Director |
Name | Role |
---|---|
Michael Marshall | President |
Name | Role |
---|---|
Keri Reilly-Westmoreland | Secretary |
Name | Role |
---|---|
Kourtnet Nett | Treasurer |
Name | Role |
---|---|
ALICE HEGAN RICE | Incorporator |
MARY LOUISE MARSHALL | Incorporator |
MARY HOLLOWAY TARRY | Incorporator |
GRACE POLLOCK | Incorporator |
LIZZIE ROBINSON CECIL | Incorporator |
Name | Role |
---|---|
COREY G. MILLER | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001105 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Department of Alcoholic Beverage Control | 056-TA-207893 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-02-26 | 2025-03-01 | - | 2025-03-01 | 1575 Story Ave, Louisville, Jefferson, KY 40206 |
Name | Action |
---|---|
THE CABBAGE PATCH SETTLEMENT HOUSE | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-29 |
Annual Report | 2023-05-01 |
Annual Report | 2022-05-12 |
Annual Report | 2021-04-29 |
Registered Agent name/address change | 2020-03-23 |
Sources: Kentucky Secretary of State