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 |
Name | Role |
---|---|
SKO-LOUISVILLE SERVICES, LLC | Registered Agent |
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 |
Name | Role |
---|---|
CATHERINE DUFFY VOGT | Incorporator |
ALBERTA WOOD ALLEN | Incorporator |
MARY STUART BLACKWELL CO | Incorporator |
MARGARET HARRISON REYNOL | Incorporator |
ELIZABETH SANDERS GRIFFI | Incorporator |
Name | Role |
---|---|
Sarah Wunderlin | President |
Name | Role |
---|---|
Lori Mangum | Officer |
Krystal Bronson | Officer |
Name | Role |
---|---|
Madison Milburn | Treasurer |
Name | Role |
---|---|
Lee Daley | Secretary |
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 |
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