Name: | THE PRODUCERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Feb 1979 (46 years ago) |
Organization Date: | 22 Feb 1979 (46 years ago) |
Last Annual Report: | 16 Jul 2024 (9 months ago) |
Organization Number: | 0115872 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40208 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1517 SOUTH SECOND STREET, LOUISVILLE, KY 40208 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DR. GARRETT ADAMS | Director |
JANE BOYER | Director |
JOHN CHURCHILL | Director |
PAUL HALLIDAY | Director |
BERT HARRIS | Director |
Jessica Siegel | Director |
Becky Medley | Director |
Kim Haddox | Director |
Katie Thomas | Director |
Kulana Kennedy | Director |
Name | Role |
---|---|
DARRELL MURPHY | Incorporator |
Name | Role |
---|---|
FMD-ASP, LLC | Registered Agent |
Name | Role |
---|---|
Sarah Dewberry | President |
Name | Role |
---|---|
Kelly Dauk | Vice President |
Name | Role |
---|---|
Brittnie Eiden | Treasurer |
Name | Role |
---|---|
Lisa Hicks | Secretary |
Name | Role |
---|---|
Ellie Fridell | Officer |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000259 | Organization | Inactive | - | - | - | 2022-03-15 | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-16 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-05-03 |
Annual Report | 2021-08-02 |
Annual Report | 2020-08-18 |
Annual Report | 2019-10-02 |
Annual Report | 2018-10-01 |
Annual Report | 2017-06-29 |
Annual Report | 2016-06-16 |
Sources: Kentucky Secretary of State