Search icon

KENTUCKIANA METROVERSITY, INC.

Company Details

Name: KENTUCKIANA METROVERSITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1969 (56 years ago)
Organization Date: 27 Jun 1969 (56 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0027180
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2001 NEWBURG ROAD, ATTN: BOB ZIMLICH, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

President

Name Role
TORI MURDEN MCCLURE President

Secretary

Name Role
Tori Murden McClure Secretary

Treasurer

Name Role
Tori Murden McClure Treasurer

Director

Name Role
R. Albert Mohler, Jr. Director
ALFRED F. HORRIGAN Director
MARY CHARLOTTE FOWLER Director
Ty Handy Director
MICHAEL JINKINS Director
EDWIN W. CROOKS Director
ALBERT CURRY Director
DUKE K. MCCALL Director

Incorporator

Name Role
DUKE K. MCCALL Incorporator
ALFRED F. HORRIGAN Incorporator
MARY CHARLOTTE FOWLER Incorporator
JOHN W. RYAN Incorporator
ALBERT CURRY WINN Incorporator

Registered Agent

Name Role
ROBERT L. ZIMLICH Registered Agent

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-05-19
Annual Report 2022-06-29
Annual Report 2021-05-19
Annual Report 2020-03-18

Tax Exempt

Employer Identification Number (EIN) :
61-0727902
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1972-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State