Search icon

FUND FOR THE ARTS, INC.

Company Details

Name: FUND FOR THE ARTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1949 (76 years ago)
Organization Date: 25 Apr 1949 (76 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0020567
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 623 West Main Street, Louisville, KY 40202
Place of Formation: KENTUCKY

Officer

Name Role
Nicole Yates Officer
Janie Martin Officer

Director

Name Role
Kristen Byrd Director
Julia Carstanjen Director
Charlie Farnsley Director
Erica Fields Director
Kimberly Halbauer Director
James A. Hillebrand Director
Todd Klimek Director
Mark Kull Director
Aaron Marcus Director
Brent McKim Director

Registered Agent

Name Role
MONICA BECKMANN Registered Agent

Incorporator

Name Role
ALEX P. HUMPHREY Incorporator
ALEXANDER G. BOOTH Incorporator
LISLE BAKER, JR. Incorporator
MACAULEY L. SMITH Incorporator
J. J. EGANS Incorporator

President

Name Role
Andre Kimo Stone Guess President

Secretary

Name Role
Todd Lowe Secretary

Former Company Names

Name Action
GREATER LOUISVILLE FUND FOR THE ARTS, INC. Old Name
THE LOUISVILLE FUND, INC. LOUISVILLE, KENTUCKY Old Name

Assumed Names

Name Status Expiration Date
GREATER LOUISVILLE FUND FOR THE ARTS, INC. Inactive 2016-01-13

Filings

Name File Date
Annual Report 2024-06-28
Annual Report Amendment 2024-06-28
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-22
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-06-27
Annual Report 2017-06-19
Annual Report 2016-06-02

Sources: Kentucky Secretary of State