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 |
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 |
Name | Role |
---|---|
JAMES E. ALLEN | Incorporator |
ANTHONY T. MINGUS | Incorporator |
JANET W. DEENER | Incorporator |
NORMAN P. NEZELKEWICZ | Incorporator |
Name | Role |
---|---|
OLD LOUISVILLE INFORMATION CENTER INC. | Registered Agent |
Name | Role |
---|---|
Howard Rosenberg | President |
Name | Role |
---|---|
Leah Weisman | Secretary |
Name | Role |
---|---|
Jason Scott | Vice President |
Name | Role |
---|---|
MONA JACKSON | Treasurer |
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