Name: | FRIENDS OF THE LOUISVILLE FREE PUBLIC LIBRARY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 15 Nov 1977 (47 years ago) |
Organization Date: | 15 Nov 1977 (47 years ago) |
Last Annual Report: | 15 Mar 2025 (a month ago) |
Organization Number: | 0084811 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 4TH. & YORK STS., LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CAROL LAYNE | Director |
MARY SPITZER | Director |
DR. WADE HALL | Director |
NANCY JONES | Director |
BARBARA JUNG | Director |
Liz Dillon | Director |
Gail Dow | Director |
Brian Miller | Director |
Kathy Paper | Director |
Ann Ramser | Director |
Name | Role |
---|---|
CAROL LAYNE | Incorporator |
MARY SPITZER | Incorporator |
DR. WADE HALL | Incorporator |
NANCY JONES | Incorporator |
BARBARA JUNG | Incorporator |
Name | Role |
---|---|
REGINA MARTIN | Registered Agent |
Name | Role |
---|---|
Liz Amick | President |
Name | Role |
---|---|
Shelli Carpenter | Secretary |
Name | Role |
---|---|
Regina Martin | Treasurer |
Name | Role |
---|---|
Katie Gilbert | Vice President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002218 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Annual Report | 2025-03-15 |
Annual Report | 2024-03-20 |
Annual Report | 2023-05-02 |
Annual Report | 2022-03-05 |
Annual Report | 2021-03-05 |
Annual Report | 2020-04-04 |
Annual Report | 2019-04-28 |
Annual Report | 2018-04-19 |
Annual Report | 2017-04-22 |
Annual Report | 2016-04-04 |
Sources: Kentucky Secretary of State