Name: | THE LOUISVILLE CARDINAL INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Non-profit |
File Date: | 13 Jul 1979 (46 years ago) |
Organization Date: | 13 Jul 1979 (46 years ago) |
Last Annual Report: | 23 Aug 2021 (4 years ago) |
Organization Number: | 0119364 |
ZIP code: | 40292 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | UNIVERSITY OF LOUISVILLE, HOUCHENS BLDG ROOM 07, LOUISVILLE, KY 40292 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
PHILLIP LYNCH | Director |
VEDA MORGAN | Director |
TOM NOLAND | Director |
JAMES E. MCGOVERN | Director |
JOHN MARK GRUNDY | Director |
MICHAEL A. HIETZ | Director |
JOSH ABNER | Director |
ROBERT BARKER | Director |
ABIGAIL KOENIG | Director |
Name | Role |
---|---|
JAMES E. MCGOVERN | Incorporator |
MICHAEL A. HEITZ | Incorporator |
JOHN MARK GRUNDY | Incorporator |
Name | Role |
---|---|
JENNIFER LAIDMAN | Registered Agent |
Name | Role |
---|---|
CHRISTOPHER OTTS | Vice Chairman |
Name | Role |
---|---|
ED GREEN | Chairman |
Name | Role |
---|---|
MARK HEBERT | Secretary |
Name | Role |
---|---|
LAURIE YOUNG | Treasurer |
Name | File Date |
---|---|
Administrative Dissolution | 2022-10-04 |
Annual Report | 2021-08-23 |
Annual Report | 2020-07-02 |
Annual Report | 2019-08-08 |
Annual Report | 2018-07-17 |
Annual Report | 2017-05-09 |
Annual Report | 2016-06-20 |
Annual Report | 2015-04-23 |
Annual Report | 2014-06-05 |
Annual Report | 2013-06-28 |
Sources: Kentucky Secretary of State