Name: | CRESCENT HILL COMMUNITY COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jul 1969 (56 years ago) |
Organization Date: | 30 Jul 1969 (56 years ago) |
Last Annual Report: | 03 Feb 2025 (4 months ago) |
Organization Number: | 0012310 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 301 S PETERSON AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Catherine Anderson | Director |
Barb Bower | Director |
Mike Brooks | Director |
Sara Galvin | Director |
Lewis Gentry | Director |
Will Hobson | Director |
Debbie Kamber | Director |
Mattherw Kellner | Director |
Erin Klarer | Director |
Lauren Lyndon | Director |
Name | Role |
---|---|
Stephen Zink | Registered Agent |
Name | Role |
---|---|
Stephen Zink | Treasurer |
Name | Role |
---|---|
Lauren Lydon | Secretary |
Name | Role |
---|---|
Matthew Kellner | Vice President |
Name | Role |
---|---|
Cynthia Thomas | President |
Name | Role |
---|---|
HERMAN D. WIECK | Incorporator |
CLOUGH VENABLE | Incorporator |
RAYMOND VOLL | Incorporator |
MRS. RICHARD SWIGART | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002296 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-03 |
Annual Report | 2025-02-03 |
Principal Office Address Change | 2024-02-04 |
Annual Report | 2024-02-04 |
Registered Agent name/address change | 2024-02-04 |
Sources: Kentucky Secretary of State