Search icon

KNIGHTS OF COLUMBUS KENTUCKY ASSOCIATION FOR PERSONS WITH INTELLECTUAL DISABILITIES, INC.

Company Details

Name: KNIGHTS OF COLUMBUS KENTUCKY ASSOCIATION FOR PERSONS WITH INTELLECTUAL DISABILITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 1978 (46 years ago)
Organization Date: 08 Dec 1978 (46 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0114106
Industry: Membership Organizations
Number of Employees: Large (100+)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 3060 NADINA DRIVE, LOUISVILLE, KY 40220-1755
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES E. FINK Registered Agent

Officer

Name Role
Timothy Gahlinger Officer

Secretary

Name Role
Mickey Ward Secretary

President

Name Role
James E Fink President

Director

Name Role
Danny Shea Director
Keith Cahill Director
Kerry Monin Director
MICHAEL ALBERT HICKMAN Director
MICHAEL PEAK Director
THEODORE HENRY AMSHOFF, Director

Incorporator

Name Role
MICHAEL ALBERT HICKMAN Incorporator
THEODORE H. AMSHOFF, JR. Incorporator

Treasurer

Name Role
Charles A Baumbusch Treasurer

Former Company Names

Name Action
KNIGHTS OF COLUMBUS KENTUCKY ASSOCIATION FOR THE MENTALLY DISABLED, INC. Old Name
THE KNIGHTS OF COLUMBUS MENTAL RETARDATION FOUNDATION OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-04-03
Annual Report 2022-03-05
Annual Report 2021-04-04
Annual Report 2020-04-23
Annual Report 2019-04-17
Annual Report 2018-05-03
Annual Report 2017-03-13
Amendment 2016-06-20

Sources: Kentucky Secretary of State