Search icon

THE LOUISVILLE ROSE SOCIETY, INC.

Company Details

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

President

Name Role
Howard Carman President

Secretary

Name Role
Janet Miller Secretary

Vice President

Name Role
Paula Williams Vice President
Linda Schork Vice President

Treasurer

Name Role
Howard Carman Treasurer

Incorporator

Name Role
JACK MOYSE Incorporator
HARRY L. BURGESS Incorporator
KATHLEEN MORRIS Incorporator

Registered Agent

Name Role
HOWARD CARMAN Registered Agent

Director

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

Former Company Names

Name Action
LOUISVILLE CHAPTER OF THE AMERICAN ROSE SOCIETY, INC. Old Name

Filings

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