Search icon

ROTARY FUND OF LOUISVILLE, KENTUCKY, INCORPORATED

Company Details

Name: ROTARY FUND OF LOUISVILLE, KENTUCKY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Dec 1951 (73 years ago)
Organization Date: 14 Dec 1951 (73 years ago)
Last Annual Report: 02 Mar 2024 (a year ago)
Organization Number: 0044933
Industry: Miscellaneous Services
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

Director

Name Role
JAMES H. PENCE Director
EDWIN A. SCHAEFFER Director
MARTIN F. SCHMIDT Director
BOYCE F. MARTIN Director
Anne Monell Director
John Jennings Director
Louis Straub Director
Kevin Lynch Director

Incorporator

Name Role
JAMES H. PENCE Incorporator
EDWIN F. SCHAEFFER Incorporator
MARTIN F. SCHMIDT Incorporator
BOYCE F. MARTIN Incorporator

President

Name Role
Walter Kunau, Jr President

Secretary

Name Role
Kevin Fields, Sr Secretary

Treasurer

Name Role
Kimberly Halbauer Treasurer

Vice President

Name Role
Lori Hudson Flanery Vice President

Registered Agent

Name Role
DELENE TAYLOR Registered Agent

Filings

Name File Date
Annual Report 2024-03-02
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Principal Office Address Change 2023-03-14
Registered Agent name/address change 2022-05-23
Annual Report 2022-05-23
Annual Report 2021-02-10
Annual Report 2020-03-20
Annual Report 2019-02-25
Registered Agent name/address change 2018-01-18

Sources: Kentucky Secretary of State