Search icon

THE JUNIOR LEAGUE OF LOUISVILLE, INCORPORATED

Company Details

Name: THE JUNIOR LEAGUE OF LOUISVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1951 (74 years ago)
Organization Date: 04 Sep 1951 (74 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0026425
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 300 DISTILLERY COMMONS, SUITE 200, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Director

Name Role
CATHERINE DUFFY VOGT Director
ALBERTA WOOD ALLEN Director
MARY STUART BLACKWELL CO Director
MARGARET HARRISON REYNOL Director
ELIZABETH SANDERS GRIFFI Director
Berry Stockton Director
Kimberly McLaren Director
Valisia Yakumithis Director
Julia Minotti Director
Mandy Ellinger Director

Incorporator

Name Role
CATHERINE DUFFY VOGT Incorporator
ALBERTA WOOD ALLEN Incorporator
MARY STUART BLACKWELL CO Incorporator
MARGARET HARRISON REYNOL Incorporator
ELIZABETH SANDERS GRIFFI Incorporator

President

Name Role
Sarah Wunderlin President

Officer

Name Role
Lori Mangum Officer
Krystal Bronson Officer

Treasurer

Name Role
Madison Milburn Treasurer

Secretary

Name Role
Lee Daley Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000022 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-15
Annual Report 2022-06-21
Annual Report 2021-06-01
Annual Report 2020-04-02
Principal Office Address Change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-24

Sources: Kentucky Secretary of State