Search icon

CITY OF LOUISVILLE PUBLIC PROPERTIES CORPORATION

Company Details

Name: CITY OF LOUISVILLE PUBLIC PROPERTIES CORPORATION
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1977 (48 years ago)
Organization Date: 22 Aug 1977 (48 years ago)
Last Annual Report: 30 Apr 2019 (6 years ago)
Organization Number: 0082648
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: OFFICE OF THE MAYOR, 4th Floor METRO HALL, 527 W. JEFFERSON ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG FISCHER Registered Agent

President

Name Role
Greg Fischer President

Secretary

Name Role
Ellen Hesen Secretary

Treasurer

Name Role
Daniel Frockt Treasurer

Vice President

Name Role
David James Vice President

Director

Name Role
Greg Fischer Director
Daniel Frockt Director
Ellen Hesen Director
David James Director
HARVEY I. SLOANE Director
BURT J. DEUTSCH Director
CREIGHTON E. MERSHON Director
ROBERT C. SCHWOEPPE Director

Incorporator

Name Role
BURT J. DEUTSCH Incorporator

Former Company Names

Name Action
CITY OF LOUISVILLE PUBLIC PROPERTIES CORPORATION Merger

Filings

Name File Date
Annual Report 2019-04-30
Annual Report 2018-06-21
Annual Report 2017-05-30
Annual Report 2016-03-08
Annual Report 2015-03-31
Annual Report 2014-03-21
Annual Report 2013-04-24
Annual Report 2012-02-15
Registered Agent name/address change 2011-02-21
Annual Report 2011-02-21

Sources: Kentucky Secretary of State