Name: | THE LOUISVILLE MALE HIGH SCHOOL FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 May 1963 (62 years ago) |
Organization Date: | 08 May 1963 (62 years ago) |
Last Annual Report: | 07 Mar 2024 (a year ago) |
Organization Number: | 0032339 |
ZIP code: | 40220 |
City: | Louisville, Cambridge, Houston Acres, Hurstbourne Ac... |
Primary County: | Jefferson County |
Principal Office: | 2907 IRIS WAY, LOUISVILLE, KY 40220 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
EARL LONG | Vice President |
Name | Role |
---|---|
GEORGE E. MERCKEN | Registered Agent |
Name | Role |
---|---|
CAREY GUESS | Director |
EARL LONG | Director |
GEORGE E. MERCKER | Director |
FOSTER SANDERS | Director |
ERNEST L. VOGT | Director |
MCKAY REED, JR. | Director |
Name | Role |
---|---|
GEORGE E. MERCKER | President |
Name | Role |
---|---|
GEORGE MERCKER | Signature |
GEORGE E. MERCKER | Signature |
Name | Role |
---|---|
EARL LONG | Secretary |
Name | Role |
---|---|
ERNEST L. VOGT | Incorporator |
FOSTER SANDERS | Incorporator |
MCKAY REED, JR. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-07 |
Annual Report | 2023-04-10 |
Annual Report | 2022-04-20 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-02 |
Annual Report | 2019-06-19 |
Annual Report | 2018-04-18 |
Annual Report | 2017-04-12 |
Registered Agent name/address change | 2016-12-02 |
Principal Office Address Change | 2016-12-02 |
Sources: Kentucky Secretary of State