Name: | THE JEWISH COMMUNITY CENTER OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Apr 1911 (114 years ago) |
Organization Date: | 11 Apr 1911 (114 years ago) |
Last Annual Report: | 08 May 2008 (17 years ago) |
Organization Number: | 0025838 |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 3600 DUTCHMANS LANE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
I. Marshall Kahn | President |
Name | Role |
---|---|
M. W. ADES | Incorporator |
SAM KAUFMAN | Incorporator |
LEE BRILL | Incorporator |
S. M. STEINBERG | Incorporator |
HERBERT BROWNER | Incorporator |
Name | Role |
---|---|
Lea Ann Nunn | Director |
Robin Stratton | Director |
Andrea Melendez | Director |
M. W. ADES | Director |
SAM KAUFMAN | Director |
MORRIS KOHLEMAN | Director |
LEE BRILL | Director |
S. M. STEINBERG | Director |
Name | Role |
---|---|
Susan Rudy | Secretary |
Name | Role |
---|---|
Marvin O'Koon | Vice President |
Julie Ellis | Vice President |
Douglas Gordon | Vice President |
Name | Role |
---|---|
Bryan Yoffe | Treasurer |
Name | Role |
---|---|
ROBIN K STRATTON LLC | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002173 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
JEWISH COMMUNITY ASSOCIATION OF LOUISVILLE, INC. | Old Name |
THE JEWISH COMMUNITY FEDERATION OF LOUISVILLE, INC. | Old Name |
THE JEWISH COMMUNITY CENTER OF LOUISVILLE, INC. | Merger |
CONFERENCE OF JEWISH ORGANIZATIONS OF LOUISVILLE, KENTUCKY, INC. | Old Name |
YOUNG MEN'S HEBREW ASSOCIATION | Old Name |
Name | File Date |
---|---|
Annual Report | 2008-05-08 |
Statement of Change | 2007-07-02 |
Annual Report | 2007-07-02 |
Annual Report | 2006-06-19 |
Annual Report | 2005-06-21 |
Sources: Kentucky Secretary of State