Search icon

LEAGUE OF WOMEN VOTERS OF LOUISVILLE, INCORPORATED

Company Details

Name: LEAGUE OF WOMEN VOTERS OF LOUISVILLE, INCORPORATED
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1973 (51 years ago)
Organization Date: 06 Dec 1973 (51 years ago)
Last Annual Report: 27 Jun 2019 (6 years ago)
Organization Number: 0030476
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 115 SOUTH EWING AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Director

Name Role
Leslie Marcellino Director
Jeanine Ashley Director
Lori Burks Director
Beverly Harris Director
Victoria Markell Director
Felicia Ray Director
Dick Kaukus Director
MS. NICKIE STEVENSON Director
MS. ISABEL SILVERMAN Director
MS. FRANCES WAGNER Director

President

Name Role
Patricia Murrell President

Secretary

Name Role
Valerie Viers Secretary

Vice President

Name Role
Jules Marquart Vice President
Margie Marisika Vice President

Treasurer

Name Role
Beverly D. Moore Treasurer

Incorporator

Name Role
RALEIGH PORTER Incorporator
KAROLYN SIMONS Incorporator
NICKIE STEVENSON Incorporator

Registered Agent

Name Role
BEVERLY D. MOORE, TREASURER Registered Agent

Former Company Names

Name Action
LEAGUE OF WOMEN VOTERS OF LOUISVILLE AND JEFFERSON COUNTY, INC. Old Name

Filings

Name File Date
Dissolution 2019-12-18
Annual Report 2019-06-27
Amendment 2019-03-14
Registered Agent name/address change 2018-06-29
Annual Report 2018-06-29
Annual Report 2017-07-11
Registered Agent name/address change 2017-07-11
Registered Agent name/address change 2016-06-30
Annual Report 2016-06-30
Annual Report 2015-06-17

Sources: Kentucky Secretary of State