Search icon

LOUISVILLE PROTESTANT ALTENHEIM

Company Details

Name: LOUISVILLE PROTESTANT ALTENHEIM
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 1906 (119 years ago)
Organization Date: 24 May 1906 (119 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0032396
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 936 BARRET AVE., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Michael Busick President

Secretary

Name Role
Mary Jo Coker Secretary

Director

Name Role
ERNEST HORN Director
R. A. LANGERMAN Director
EDW. A. SCHEFFEL Director
FRED J. DREXLER Director
Michael Busick Director
James Brown Director
Mary Jo Coker Director
J. W. PFEIFFER Director

Incorporator

Name Role
J. N. PFEIFFER Incorporator
ERNEST HORN Incorporator
R. A. LANGERMAN Incorporator
EDW. A. SCHEFFEL Incorporator
FRED J. DREXLER Incorporator

Treasurer

Name Role
James Brown Treasurer

Registered Agent

Name Role
C. MICHAEL BUSICK Registered Agent

Former Company Names

Name Action
CHARLES P. MOORMAN FOUNDATION, INC. Merger
LOUISVILLE PROTESTANT ALTENHEIM Old Name
THE CHARLES P. MOORMAN HOME FOR WOMEN Old Name

Assumed Names

Name Status Expiration Date
THE ALTENHEIM Inactive 2023-06-18
THE CHARLES P. MOORMAN HOME FOR WOMEN Inactive 2013-09-12
CHARLES P. MOORMAN FOUNDATION Inactive 2013-04-22

Filings

Name File Date
Amended and Restated Articles 2024-11-13
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-08-18
Annual Report 2021-06-24

Sources: Kentucky Secretary of State