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 |
Name | Role |
---|---|
Tina Heavrin | President |
Name | Role |
---|---|
Kyle Moorman | Secretary |
Name | Role |
---|---|
Tonia Phelps | Treasurer |
Name | Role |
---|---|
Regina Warren | Vice President |
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 |
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 |
Name | Role |
---|---|
BUDDY PARKER | Registered Agent |
Name | Action |
---|---|
LOUISVILLE & JEFFERSON COUNTY CHILDREN'S SERVICES FOUNDATION, INC. | Old Name |
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