Name: | RIGHT TO LIFE OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 Apr 1971 (54 years ago) |
Organization Date: | 16 Apr 1971 (54 years ago) |
Last Annual Report: | 01 Jul 2024 (a year ago) |
Organization Number: | 0044331 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1974A DOUGLASS BLVD, SUITE 101, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGIE MONTGOMERY | Director |
LUCILLE STEWART | Director |
DR. E. B. SCHOENBACHLER | Director |
REV. JACK YELVINGTON | Director |
BARBARA CLEMENTS | Director |
MIKE JANOCIK | Director |
KATIE DALY | Director |
Seraphim Ramos | Director |
PEGGY BOONE | Director |
LYNN RAY | Director |
Name | Role |
---|---|
MARGIE MONTGOMERY | Incorporator |
LUCILLE STEWART | Incorporator |
BARBARA CLEMENTS | Incorporator |
DR. E. B. SCHOENBACHLER | Incorporator |
REV. JACK YELVINGTON | Incorporator |
Name | Role |
---|---|
Margaret Schay | Registered Agent |
Name | Role |
---|---|
Dawn Heuglin | President |
Name | Role |
---|---|
Chris O'Toole | Vice President |
Name | Role |
---|---|
Nan Dryden | Secretary |
Name | Role |
---|---|
Stephen Schlotter | Treasurer |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-07-01 |
Annual Report | 2024-07-01 |
Annual Report | 2023-05-02 |
Principal Office Address Change | 2022-09-11 |
Registered Agent name/address change | 2022-09-11 |
Sources: Kentucky Secretary of State