Search icon

GREATER LOUISVILLE ECONOMIC DEVELOPMENT PARTNERSHIP, INC.

Company Details

Name: GREATER LOUISVILLE ECONOMIC DEVELOPMENT PARTNERSHIP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Nov 1970 (54 years ago)
Organization Date: 16 Nov 1970 (54 years ago)
Last Annual Report: 04 May 2010 (15 years ago)
Organization Number: 0032121
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 614 WEST MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
BARRY BINGHAM, SR. Director
DAVE CALZI Director
JONATHAN BLUE Director
CHUCK DENNY Director
JOHN H. HARDWICK Director
L. G. HOLLENBACH, III Director
FRANK W. BURKE Director
S. GORDON DABNEY Director
L. G. HOLLENBECH, III Director
FRANK N. BURKE Director

Registered Agent

Name Role
JOE REAGAN Registered Agent

President

Name Role
JOE REAGAN President

Chairman

Name Role
BOB LEKITES Chairman

Incorporator

Name Role
WILLIAM H. ABELL Incorporator
S. GORDON DABNEY Incorporator
BAYLOR LANDRUM Incorporator
JAMES W. STITES, JR. Incorporator
CHARLES F. WOOD Incorporator

Former Company Names

Name Action
CAMPAIGN FOR GREATER LOUISVILLE COMMITTEE, INC. Old Name
LOUISVILLE DEVELOPMENT COMMITTEE, INC. Old Name

Filings

Name File Date
Dissolution 2010-12-22
Annual Report 2010-05-04
Annual Report Amendment 2010-05-04
Annual Report 2009-06-04
Annual Report 2008-09-03
Annual Report 2007-06-19
Annual Report 2006-06-26
Annual Report 2005-04-14
Annual Report 2003-10-27
Statement of Change 2003-07-08

Sources: Kentucky Secretary of State