Search icon

THE LEAGUE OF WOMEN VOTERS OF KENTUCKY SPECIAL PROJECT FUND, INC.

Company Details

Name: THE LEAGUE OF WOMEN VOTERS OF KENTUCKY SPECIAL PROJECT FUND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1969 (56 years ago)
Organization Date: 11 Jul 1969 (56 years ago)
Last Annual Report: 28 Mar 2025 (20 days ago)
Organization Number: 0030474
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 115 SOUTH EWING AVE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
Verna Cahoon Director
MRS. JAMES GLADDEN Director
MRS. RICHARD SWIGART Director
MRS. NORBERT WAGNER Director
MRS. JOSEPH E. GREEN Director
MRS. WILLIAM WOLFE Director
Cynthia Heine Director
Nikki Chambers Director
Mary Jo Rodgers Director
Karen Brown Director

Incorporator

Name Role
MRS. JOSEPH E. GREEN Incorporator
MRS. WILLIAM WOLFE Incorporator
MRS. NORBERT WAGNER Incorporator

Vice President

Name Role
Becky Jones Vice President
Margie Charasika Vice President

President

Name Role
Jennifer jackson President

Registered Agent

Name Role
THE LEAGUE OF WOMEN VOTERS OF KENTUCKY, INC. Registered Agent

Secretary

Name Role
Jennifer Fitch Secretary

Treasurer

Name Role
Susan Perkins Weston Treasurer

Former Company Names

Name Action
THE KENTUCKY LEAGUE OF WOMEN VOTERS SPECIAL PROJECTS FUND, INC Old Name
THE LEAGUE OF WOMEN VOTERS OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-28
Annual Report 2024-05-03
Annual Report Amendment 2024-05-03
Annual Report 2023-06-17
Amendment 2022-07-20
Annual Report 2022-06-20
Annual Report 2021-06-10
Amendment 2021-06-09
Annual Report 2020-06-10
Annual Report 2019-07-31

Sources: Kentucky Secretary of State