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 |
Name | Role |
---|---|
Leo G Smith | Secretary |
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 |
Name | Role |
---|---|
ROBERT C. EWALD | Incorporator |
A. WALLACE GRAFTON JR. | Incorporator |
WALLACE H. SPALDING JR. | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Margaret E Keane | President |
Name | Role |
---|---|
Leo G Smith | Treasurer |
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