Search icon

THE PRODUCERS, INC.

Company Details

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

Director

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

Incorporator

Name Role
DARRELL MURPHY Incorporator

Registered Agent

Name Role
FMD-ASP, LLC Registered Agent

President

Name Role
Sarah Dewberry President

Vice President

Name Role
Kelly Dauk Vice President

Treasurer

Name Role
Brittnie Eiden Treasurer

Secretary

Name Role
Lisa Hicks Secretary

Officer

Name Role
Ellie Fridell Officer

Licenses

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

Filings

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