Name: | THE WOMAN'S CLUB OF LOUISVILLE |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 31 Jan 1912 (113 years ago) |
Last Annual Report: | 10 Jun 2024 (9 months ago) |
Organization Number: | 0056290 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1320 S. 4TH ST., LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PATTY B. SEMPLE | Director |
ANTONETTE D. SMITH | Director |
ANNIE J. GAMBLE | Director |
JENNIE T. BRANDEIS | Director |
KATE S. AVERY | Director |
Gayle Deye | Director |
Cheryl Newberry | Director |
Gail Russell | Director |
Name | Role |
---|---|
PATTY B. SEMPLE | Incorporator |
ANTONETTE D. SMITH | Incorporator |
ANNIE J. GAMBLE | Incorporator |
JENNIE T. BRANDEIS | Incorporator |
KATE S. AVERY | Incorporator |
Name | Role |
---|---|
TRUDY WHEELER | Registered Agent |
Name | Role |
---|---|
Gayle Deye | President |
Name | Role |
---|---|
Jenifer Gomez | Secretary |
Roberta Steder | Secretary |
Name | Role |
---|---|
Cheryl Newberry | Treasurer |
Name | Role |
---|---|
Anne Miller | Vice President |
Jeanine Triplett | Vice President |
Susan Carpenter | Vice President |
Name | Role |
---|---|
Paula Bishop | Officer |
Gail Russell | Officer |
Name | File Date |
---|---|
Amended and Restated Articles | 2024-10-07 |
Annual Report | 2024-06-10 |
Annual Report | 2023-03-30 |
Annual Report | 2022-03-15 |
Registered Agent name/address change | 2021-06-15 |
Annual Report Amendment | 2021-06-15 |
Annual Report | 2021-06-03 |
Annual Report | 2020-06-30 |
Registered Agent name/address change | 2020-06-29 |
Annual Report | 2019-06-25 |
Sources: Kentucky Secretary of State