Name: | ROTARY CLUB OF LOUISVILLE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Dec 1914 (110 years ago) |
Organization Date: | 24 Dec 1914 (110 years ago) |
Last Annual Report: | 02 Apr 2025 (2 months ago) |
Organization Number: | 0044929 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 657 S HURSTBOURNE PKWY, STE D-226, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
. | Director |
Claire Arnold | Director |
Kevin J McCarron | Director |
Harry Louis Seeger V | Director |
Kevin J Lynch | Director |
Christen Boone | Director |
Alice Bridges | Director |
Alisa O Gray | Director |
Gary W Dryden, Jr | Director |
Louis Straub | Director |
Name | Role |
---|---|
LOUIS K. WEBB | Incorporator |
S. A. CAMPBELL | Incorporator |
R. A. MCDOWELL | Incorporator |
F. P. BUSH | Incorporator |
Name | Role |
---|---|
DELENE TAYLOR, EXECUTIVE DIRECTOR | Registered Agent |
Name | Role |
---|---|
Kevin Fields, Sr | Secretary |
Name | Role |
---|---|
Lori Hudson Flanery | President |
Name | Role |
---|---|
Craig Mooney | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-04-02 |
Annual Report | 2024-03-02 |
Annual Report | 2023-03-14 |
Principal Office Address Change | 2023-03-06 |
Registered Agent name/address change | 2023-03-06 |
Sources: Kentucky Secretary of State