Name: | BIG BROTHERS/BIG SISTERS OF KENTUCKIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Dec 1967 (57 years ago) |
Organization Date: | 26 Dec 1967 (57 years ago) |
Last Annual Report: | 14 Mar 2024 (a year ago) |
Organization Number: | 0078904 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 1519 GARDINER LANE, SUITE B, LOUISVILLE, KY 40218 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Wendy Jacob | Director |
Joe Bargione | Director |
Jantzen O'Neal | Director |
Whitney Allen | Director |
Mark Bobo | Director |
Todd Frossard | Director |
Stuart Wilson | Director |
Andrea Strange | Director |
Michael Mardis | Director |
Alexis Mack | Director |
Name | Role |
---|---|
Mary Stoddard | Secretary |
Name | Role |
---|---|
Isac Roths | President |
Name | Role |
---|---|
R. CHANDLER HERRICK | Incorporator |
CHARLES HERRICK | Incorporator |
CHANDLER HERRICK | Incorporator |
MAURICE KOHNHORST | Incorporator |
FRANK S. SMITH | Incorporator |
Name | Role |
---|---|
GARY FRIEDMAN | Registered Agent |
Name | Role |
---|---|
Todd Rosebaum | Treasurer |
Name | Role |
---|---|
Elias Oxendine | Vice President |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
BIG BROTHERS OF LOUISVILLE, INC. | Old Name |
LOUISVILLE AND JEFFERSON COUNTY BIG BROTHERS ASSOCIATION, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-03-14 |
Annual Report | 2023-04-25 |
Annual Report | 2022-05-06 |
Amendment | 2022-01-13 |
Registered Agent name/address change | 2021-02-11 |
Sources: Kentucky Secretary of State