Search icon

THEATRE LOUISVILLE, INC.

Company Details

Name: THEATRE LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 May 1963 (62 years ago)
Organization Date: 15 May 1963 (62 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0051013
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 316 WEST MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
Angie M Evans Director
Stewart Lussky Director
Aaron Jahn Director
Karl Victor III Director
Natalia Bishop Director
Corrie Shull Director
Chris Coffman Director
Mia Simpson Culp Director
Stacey R Wade Director
Robert Barry Fleming Director

Registered Agent

Name Role
TODD PARKER LOWE Registered Agent

President

Name Role
Scott Schaftlein President

Secretary

Name Role
Jonathan Lowe Secretary

Treasurer

Name Role
Todd Parker Lowe Treasurer

Vice President

Name Role
Seema Sheth Vice President

Incorporator

Name Role
BARRY BINGHAM, JR. Incorporator
RICHARD BLOCK Incorporator
HELEN MARIE TAYLOR Incorporator

Filings

Name File Date
Principal Office Address Change 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-08-03
Annual Report 2022-06-03
Annual Report Amendment 2021-07-27
Annual Report 2021-06-30
Annual Report 2020-06-26
Annual Report Amendment 2019-11-06
Annual Report 2019-01-31
Annual Report 2018-06-28

Sources: Kentucky Secretary of State