Name: | LOUISVILLE DEVELOPMENT FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jul 1970 (55 years ago) |
Organization Date: | 07 Jul 1970 (55 years ago) |
Last Annual Report: | 29 Jun 2021 (4 years ago) |
Organization Number: | 0032122 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 614 WEST MAIN STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jennifer Willis | Chairman |
Name | Role |
---|---|
Sarah Davasher-Wisdom | CEO |
Name | Role |
---|---|
Brad Smith | Treasurer |
Name | Role |
---|---|
Alice Houston | Director |
Bill Samuels | Director |
Elaine "Cissy" Musslman | Director |
S. GORDON DABNEY | Director |
BARRY BINGHAM, SR. | Director |
FRANK W. BURKE | Director |
JOHN H. HARDWICK | Director |
L. G. HOLLENBACH, III | Director |
Name | Role |
---|---|
SARAH DAVASHER-WISDOM | Registered Agent |
Name | Role |
---|---|
T. BALLARD MORTON, JR. | Incorporator |
FRANK W. BURKE | Incorporator |
BARRY BINGHAM, SR. | Incorporator |
B. HUDSON MILNER | Incorporator |
JOHN H. HARDWICK | Incorporator |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-06-29 |
Registered Agent name/address change | 2020-06-24 |
Annual Report | 2020-06-24 |
Annual Report | 2019-06-12 |
Annual Report | 2018-08-20 |
Annual Report | 2017-05-04 |
Annual Report | 2016-06-15 |
Annual Report | 2015-05-29 |
Registered Agent name/address change | 2014-06-12 |
Sources: Kentucky Secretary of State