Search icon

AMERICAN CIVIL LIBERTIES UNION OF KENTUCKY, INC.

Company Details

Name: AMERICAN CIVIL LIBERTIES UNION OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 26 Jan 1956 (69 years ago)
Last Annual Report: 03 Jun 2024 (9 months ago)
Organization Number: 0027534
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 325 W. MAIN STREET, SUITE 2210, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Omar Salinas-Chacon President

Secretary

Name Role
B. Sophia Calleja Secretary

Director

Name Role
JoAnne Wheeler Bland Director
Jason Crosby Director
Kendra Holmes Director
Curtis Stauffer Director
Emi Ramirez Director
Soha Saiyed Director
Daniel Kirchner Director
Mary Deana Hargis Director
Tori Phantom Director
Erin Kennedy-Startzman Director

Treasurer

Name Role
Tim Heine Treasurer

Vice President

Name Role
Stephanie Johnson Vice President

Incorporator

Name Role
ARTHUR S. KLING Incorporator
PATRICK S. KIRNAN Incorporator
LEE B. THOMAS, JR. Incorporator

Registered Agent

Name Role
Amber Duke Registered Agent

Former Company Names

Name Action
THE KENTUCKY CIVIL LIBERTIES UNION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-03
Principal Office Address Change 2024-06-03
Registered Agent name/address change 2024-06-03
Annual Report 2023-06-27
Registered Agent name/address change 2023-06-27
Annual Report 2022-07-25
Annual Report 2021-02-09
Annual Report 2020-02-12
Registered Agent name/address change 2019-05-28
Annual Report 2019-05-28

Sources: Kentucky Secretary of State