Search icon

JEWISH FEDERATION OF THE BLUEGRASS, INCORPORATED

Company Details

Name: JEWISH FEDERATION OF THE BLUEGRASS, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 27 Jan 1977 (48 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0077961
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 124 N ASHLAND AVE, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Director

Name Role
LEONARD LERNER Director
DAVID WEKSTEIN Director
HARRIET COOPER Director
Evalyn Block Director
STANLEY SCHER Director
Ilona Szekely Director
Sam Mischner Director
Ricki Rosenberg Director
Mimi Kaufman Director
Kathy Stein Director

President

Name Role
Seth Salomon President

Vice President

Name Role
Aaron Ann Cole Funfsinn Vice President

Secretary

Name Role
Jill Angelucci Secretary

Incorporator

Name Role
MICHAEL L. ADES Incorporator

Registered Agent

Name Role
MINDY HAAS Registered Agent

Treasurer

Name Role
Justin Sadle Treasurer

Former Company Names

Name Action
CENTRAL KENTUCKY JEWISH FEDERATION, INC. Old Name
CENTRAL KENTUCKY JEWISH ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-04
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report 2023-03-17
Annual Report 2022-03-04
Principal Office Address Change 2022-03-04
Annual Report 2021-08-17
Registered Agent name/address change 2021-08-17
Annual Report 2020-01-30
Annual Report 2019-04-23

Sources: Kentucky Secretary of State