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 |
Name | Role |
---|---|
GREG FISCHER | Registered Agent |
Name | Role |
---|---|
Greg Fischer | President |
Name | Role |
---|---|
Ellen Hesen | Secretary |
Name | Role |
---|---|
Daniel Frockt | Treasurer |
Name | Role |
---|---|
David James | Vice President |
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 |
Name | Role |
---|---|
BURT J. DEUTSCH | Incorporator |
Name | Action |
---|---|
CITY OF LOUISVILLE PUBLIC PROPERTIES CORPORATION | Merger |
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