Name: | UNIVERSITY OF LOUISVILLE MEDICAL SCHOOL FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Oct 1975 (50 years ago) |
Organization Date: | 10 Oct 1975 (50 years ago) |
Last Annual Report: | 12 May 2017 (8 years ago) |
Organization Number: | 0053306 |
ZIP code: | 40292 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | ABELL ADMINISTRATION CENTER, #528, 323 E. CHESTNUT STREET, LOUISVILLE, KY 40292 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
SCOTT MILLER, JR. | Director |
JAMES G. MILLER | Director |
HAROLD E. BOYER | Director |
ARTHUR H. KEENEY | Director |
FRANK C. CAMPBELL | Director |
Gerard Rabalais | Director |
Kerri Remmel | Director |
Sean Francis | Director |
David Casey | Director |
Name | Role |
---|---|
JAMES G. MILLER | Incorporator |
Name | Role |
---|---|
LESLIE C. STROHM | Registered Agent |
Name | Role |
---|---|
Jesse Roman | Secretary |
Name | Role |
---|---|
Kelly M McMasters | Vice President |
Name | Role |
---|---|
Henry J Kaplan | President |
Name | File Date |
---|---|
Dissolution | 2017-06-30 |
Annual Report | 2017-05-12 |
Annual Report | 2016-03-10 |
Annual Report | 2015-05-08 |
Registered Agent name/address change | 2015-01-26 |
Annual Report | 2014-06-30 |
Annual Report | 2013-02-08 |
Annual Report | 2012-02-28 |
Annual Report | 2011-03-29 |
Annual Report | 2010-04-05 |
Sources: Kentucky Secretary of State