Search icon

KENTUCKY OPERA GUILD, INC.

Company Details

Name: KENTUCKY OPERA GUILD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1961 (64 years ago)
Organization Date: 24 May 1961 (64 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0018745
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 708 MAGAZINE STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
MRS. NELSON HELM Director
MRS. E. GOOCH FITZ Director
MRS. SPALDING ABELL Director
Barbara Lynne Jamison Director
Doris Abadallah Director
Nicole Wigginton Director
MRS. HAROLD YEAGER, JR. Director
MRS. SLOANE GRAFF, JR. Director

Incorporator

Name Role
MRS. NELSON HELM Incorporator
MRS. HAROLD YEAGER, JR. Incorporator
MRS. E. GOOCH FITZ Incorporator
MRS. SLOANE GRAFF, JR. Incorporator
MRS. DONALD ANDERSON Incorporator

President

Name Role
Doris Abdallah President

Treasurer

Name Role
Nicole Wigginton Treasurer

Secretary

Name Role
Barbara Lynne Jamison Secretary

Registered Agent

Name Role
Barbara Lynne Jamison Registered Agent

Former Company Names

Name Action
FRIENDS OF THE OPERA, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-28
Registered Agent name/address change 2023-10-11
Annual Report 2023-04-07
Annual Report 2022-05-12
Principal Office Address Change 2022-05-12
Annual Report 2021-05-03
Registered Agent name/address change 2020-07-02
Annual Report 2020-07-01

Sources: Kentucky Secretary of State