Search icon

JEFFERSON COUNTY CHILDREN'S WELFARE FUND, INC.

Company Details

Name: JEFFERSON COUNTY CHILDREN'S WELFARE FUND, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Feb 1968 (57 years ago)
Organization Date: 14 Feb 1968 (57 years ago)
Last Annual Report: 30 Oct 2008 (16 years ago)
Organization Number: 0032234
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 810 BARRET AVE, STE 205, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Tina Heavrin President

Secretary

Name Role
Kyle Moorman Secretary

Treasurer

Name Role
Tonia Phelps Treasurer

Vice President

Name Role
Regina Warren Vice President

Director

Name Role
Tina Heavrin Director
Tonia Phelps Director
Kyle Moorman Director
Regina Warren Director
MR. JEROME B. HISSONG Director
MR. JOHN M. WALL Director
MR. RONALD M. WALFORD Director
MRS. ALETA LANKFORD Director
MR. NEWTON MCCRAVY Director

Incorporator

Name Role
MRS. ALETA LANKFORD Incorporator
MR. JEROME B. HISSON Incorporator
MR. NEWTON MCCRAVY Incorporator
MR. JOHN M. WALL Incorporator
MR. RONALD M. WARFORD Incorporator

Registered Agent

Name Role
BUDDY PARKER Registered Agent

Former Company Names

Name Action
LOUISVILLE & JEFFERSON COUNTY CHILDREN'S SERVICES FOUNDATION, INC. Old Name

Filings

Name File Date
Dissolution 2010-03-15
Annual Report 2008-10-30
Annual Report Amendment 2008-10-30
Annual Report 2007-03-01
Annual Report 2006-06-07
Annual Report 2005-04-20
Annual Report 2003-06-24
Annual Report 2002-04-30
Annual Report 2001-04-17
Annual Report 2000-06-19

Sources: Kentucky Secretary of State