Search icon

AMERICAN LEBANESE SYRIAN ASSOCIATED CHARITIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN LEBANESE SYRIAN ASSOCIATED CHARITIES, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Oct 1974 (51 years ago)
Authority Date: 04 Oct 1974 (51 years ago)
Last Annual Report: 19 Jun 2024 (a year ago)
Branch of: AMERICAN LEBANESE SYRIAN ASSOCIATED CHARITIES, INC., ILLINOIS (Company Number CORP_33258976)
Organization Number: 0057677
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 501 ST. JUDE PLACE, MEMPHIS, TN 38105
Place of Formation: ILLINOIS

President

Name Role
Richard C. Shadyac Jr. President

Secretary

Name Role
Martha Perine Beard Secretary

Officer

Name Role
Sara L. Hall Officer
Ike Anand Officer
Anurag Pandit Officer
Steve Froehlich Officer
Annette Green Officer
Martin Hand Officer
Melanee Hannock Officer
Kyle Veazey Officer

Director

Name Role
J. David Karam II Director
Joseph M. DeVivo Director
Paul J. Ayoub Director
Sharon L. McCollam Director
Christina M. Rashid Director
Scott A. Kupor Director
Steven J. Allen Director
Joyce A. Aboussie Director
Joseph S. Ayoub, Jr. Director
Frederick M. Azar Director

Treasurer

Name Role
Kera Wright Treasurer

Incorporator

Name Role
SIDNEY J. BE-HANNESEY Incorporator
JAMES HABOUSH Incorporator
SAM J. SAND Incorporator
JOSEPH R. SHAKER Incorporator
DANNY THOMAS Incorporator

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TA-209568 Special Temporary Alcoholic Beverage Auction License Active 2025-06-11 2025-06-21 - 2025-06-21 1435 Frankfort Ave, Louisville, Jefferson, KY 40206

Assumed Names

Name Status Expiration Date
ST. JUDE CHILDREN'S RESEARCH HOSPITAL Active 2029-02-19

Filings

Name File Date
Annual Report 2024-06-19
Name Renewal 2024-02-19
Annual Report 2023-06-20
Annual Report 2022-02-10
Annual Report 2021-06-30

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State