Name: | THE LOUISVILLE ROSE SOCIETY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Sep 1956 (69 years ago) |
Organization Date: | 25 Sep 1956 (69 years ago) |
Last Annual Report: | 13 Jan 2025 (3 months ago) |
Organization Number: | 0032392 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40175 |
City: | Vine Grove, Big Spring, Flaherty |
Primary County: | Hardin County |
Principal Office: | 3894 HIGH PLAINS RD., VINE GROVE, KY 40175 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Howard Carman | President |
Name | Role |
---|---|
Janet Miller | Secretary |
Name | Role |
---|---|
Paula Williams | Vice President |
Linda Schork | Vice President |
Name | Role |
---|---|
Howard Carman | Treasurer |
Name | Role |
---|---|
JACK MOYSE | Incorporator |
HARRY L. BURGESS | Incorporator |
KATHLEEN MORRIS | Incorporator |
Name | Role |
---|---|
HOWARD CARMAN | Registered Agent |
Name | Role |
---|---|
KATHLEEN MORRIS | Director |
HARRY L. BURGESS | Director |
Linda Jansing | Director |
Lynn Schmidt | Director |
Trish Oberst | Director |
JACK MOYSE | Director |
A. J. RODE | Director |
E. T. THOMPSON | Director |
Name | Action |
---|---|
LOUISVILLE CHAPTER OF THE AMERICAN ROSE SOCIETY, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-01-13 |
Annual Report | 2024-03-08 |
Registered Agent name/address change | 2024-03-08 |
Annual Report | 2023-03-20 |
Principal Office Address Change | 2022-03-06 |
Annual Report | 2022-03-06 |
Annual Report | 2022-03-06 |
Annual Report | 2021-04-14 |
Principal Office Address Change | 2021-03-21 |
Annual Report | 2020-02-14 |
Sources: Kentucky Secretary of State