Name: | LOUISVILLE POWER SQUADRON, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 1960 (65 years ago) |
Organization Date: | 04 Aug 1960 (65 years ago) |
Last Annual Report: | 07 Mar 2025 (7 days ago) |
Organization Number: | 0032380 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40245 |
City: | Louisville, Coldstream, Worthington Hills, Worthngtn... |
Primary County: | Jefferson County |
Principal Office: | 14901 BIRCHAM ROAD, LOUISVILLE, KY 40245 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH VENHOFF | Registered Agent |
Name | Role |
---|---|
J. Roy Mattingly | Vice President |
Larry Samuels | Vice President |
Brandan Gravitt | Vice President |
Name | Role |
---|---|
Maureen Samuels | President |
Name | Role |
---|---|
Allen Gailor | Secretary |
Name | Role |
---|---|
Treasia Robertson | Director |
Jesse Turley | Director |
. | Director |
Roddy McDowell | Director |
Name | Role |
---|---|
S. PAUL JONES | Incorporator |
E. G. LEHMAN | Incorporator |
CLAUDE I. EMRICH JR. | Incorporator |
Name | Role |
---|---|
Maureen Samuels | Treasurer |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE SAIL AND POWER SQUADRON | Inactive | 2009-08-25 |
Name | File Date |
---|---|
Annual Report | 2025-03-07 |
Annual Report | 2024-05-10 |
Annual Report | 2023-03-19 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-14 |
Annual Report | 2020-03-16 |
Annual Report | 2019-04-26 |
Annual Report | 2018-04-30 |
Annual Report | 2017-05-06 |
Annual Report | 2016-04-03 |
Sources: Kentucky Secretary of State