Name: | SOUTH FOURTH STREET ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1975 (50 years ago) |
Organization Date: | 14 Sep 1975 (50 years ago) |
Last Annual Report: | 13 Feb 2025 (4 months ago) |
Organization Number: | 0018312 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1328 South Fourth St, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jeff Layman CPA | Registered Agent |
Name | Role |
---|---|
Jeff Layman | President |
Name | Role |
---|---|
Angela Sartin | Secretary |
Name | Role |
---|---|
David Tate | Treasurer |
Name | Role |
---|---|
James Brooks | Vice President |
Name | Role |
---|---|
Jeff Layman | Director |
James Brooks | Director |
David Tate | Director |
Angela Sartin | Director |
ROBERT SMITH | Director |
NINA HARDAWAY | Director |
MARGARET MILLER | Director |
JAMES E. PORTER | Director |
Name | Role |
---|---|
ROBERT SMITH | Incorporator |
NINA HARDAWAY | Incorporator |
MARGARET MILLER | Incorporator |
JAMES E. PORTER | Incorporator |
Name | Action |
---|---|
1400-FOURTH ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Principal Office Address Change | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2024-03-14 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State