Search icon

THE OLD LOUISVILLE NEIGHBORHOOD COUNCIL, INC.

Company Details

Name: THE OLD LOUISVILLE NEIGHBORHOOD COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Sep 1976 (48 years ago)
Organization Date: 16 Sep 1976 (48 years ago)
Last Annual Report: 24 Jan 2014 (11 years ago)
Organization Number: 0075161
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1340 S. 4TH ST. IN CENTRAL PARK, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
MR. JAMES E. ALLEN Director
MR. ANTHONY (TONY) MINGU Director
MR. NORMAN NEZELKEWICZ Director
MRS. WALLACE (JANET) DEE Director
BOB BAJANDAS Director
ROSALIND FISHMAN Director
Ron Harris Director
Victor Marquardt Director

Incorporator

Name Role
JAMES E. ALLEN Incorporator
ANTHONY T. MINGUS Incorporator
JANET W. DEENER Incorporator
NORMAN P. NEZELKEWICZ Incorporator

Registered Agent

Name Role
OLD LOUISVILLE INFORMATION CENTER INC. Registered Agent

President

Name Role
Howard Rosenberg President

Secretary

Name Role
Leah Weisman Secretary

Vice President

Name Role
Jason Scott Vice President

Treasurer

Name Role
MONA JACKSON Treasurer

Filings

Name File Date
Amendment 2014-08-19
Dissolution 2014-08-19
Annual Report 2014-01-24
Annual Report Amendment 2013-05-01
Annual Report 2013-01-10
Annual Report 2012-01-03
Annual Report 2011-01-13
Annual Report 2010-01-26
Annual Report 2009-01-21
Annual Report 2008-08-29

Sources: Kentucky Secretary of State