Search icon

LOUISVILLE AND JEFFERSON COUNTY PUBLIC DEFENDER CORPORATION

Company Details

Name: LOUISVILLE AND JEFFERSON COUNTY PUBLIC DEFENDER CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 1971 (54 years ago)
Organization Date: 20 Aug 1971 (54 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0032238
Industry: Legal Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ADVOCACY PLAZA, 719 W. JEFFERSON ST., LOUISVILLE, KY 40202-2732
Place of Formation: KENTUCKY

Secretary

Name Role
Leo G Smith Secretary

Director

Name Role
DANIEL T GOYETTE Director
DAVID A LAMBERTUS Director
ROBERT C. EWALD Director
A. WALLACE GRAFTON JR. Director
MICHAEL O. MCDONALD Director
MATTHEW B. J. QUINN JR. Director
JOHN T. FOWLER Director
LEO G SMITH Director
ROBERT C EWALD Director
DAVID R KAREM Director

Incorporator

Name Role
ROBERT C. EWALD Incorporator
A. WALLACE GRAFTON JR. Incorporator
WALLACE H. SPALDING JR. Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

President

Name Role
Margaret E Keane President

Treasurer

Name Role
Leo G Smith Treasurer

Filings

Name File Date
Registered Agent name/address change 2024-08-13
Annual Report 2024-03-08
Annual Report 2023-04-24
Annual Report 2022-03-08
Annual Report 2021-03-10
Annual Report 2020-02-13
Registered Agent name/address change 2019-04-24
Annual Report 2019-04-24
Annual Report 2018-04-10
Principal Office Address Change 2017-05-17

Sources: Kentucky Secretary of State