Search icon

THE TEMPLE CONGREGATION ADATH ISRAEL-B'RITH SHOLOM, INC.

Company Details

Name: THE TEMPLE CONGREGATION ADATH ISRAEL-B'RITH SHOLOM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Oct 1976 (49 years ago)
Organization Date: 14 Oct 1976 (49 years ago)
Last Annual Report: 04 Feb 2025 (3 months ago)
Organization Number: 0119569
Industry: Membership Organizations
Number of Employees: Medium (20-99)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 5101 US HWY 42, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

President

Name Role
Shannon Rothschild President

Treasurer

Name Role
Michael Heideman Treasurer

Director

Name Role
Anna Feitelson Director
Janet Meyer Director
Ellen Shaikun Director
RONALD ABRAMS Director
IRVING LIPETZ Director
JACQUES MORRIS Director
MARTIN SHIFFMAN Director
PHILIP FLARSHEIM Director

Incorporator

Name Role
RONALD ABRAMS Incorporator
PHILIP FLARSHEIM Incorporator

Registered Agent

Name Role
NANCY CHAZEN Registered Agent

Former Company Names

Name Action
ADATH ISRAEL--B'RITH SHOLOM, INC. Old Name
CONGREGATION OF ADATH ISRAEL Merger
B'RITH SHOLOM CONGREGATION Merger

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-03-19
Registered Agent name/address change 2024-03-19
Annual Report 2023-05-01
Annual Report 2022-05-18
Annual Report 2021-03-05
Annual Report 2020-02-12
Registered Agent name/address change 2020-02-12
Annual Report 2019-05-01

Sources: Kentucky Secretary of State