Name: | LOUISVILLE CIVIL WAR ROUND TABLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Mar 1961 (64 years ago) |
Organization Date: | 29 Mar 1961 (64 years ago) |
Last Annual Report: | 08 May 2024 (a year ago) |
Organization Number: | 0032187 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40241 |
City: | Louisville, Barbourmeade, Broeck Pointe, Brownsboro ... |
Primary County: | Jefferson County |
Principal Office: | 8800 SWAN HILL RD, LOUISVILLE, KY 40241 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOHN D. DAVIS | Registered Agent |
Name | Role |
---|---|
Doug Butler | Secretary |
Name | Role |
---|---|
Patrick Wilbourn | Treasurer |
Name | Role |
---|---|
Julie Bartlett | President |
Name | Role |
---|---|
Lowell Griffin | Director |
John Davis | Director |
Doug Krawczyk | Director |
Harriette Weatherbee | Director |
Terry Pyles | Director |
Bryan Winslow | Director |
Julie Bartlett | Director |
Bob Glass | Director |
FRANK G. RANKIN | Director |
RICHARD H. HILL | Director |
Name | Role |
---|---|
FRANK G. RANKIN | Incorporator |
RICHARD H. HILL | Incorporator |
H. COLLINS REID | Incorporator |
ERNEST B. WALKER, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-05-08 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-20 |
Annual Report | 2021-05-07 |
Annual Report | 2020-07-06 |
Sources: Kentucky Secretary of State