Name: | SAINT JOSEPH'S AREA ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1979 (46 years ago) |
Organization Date: | 26 Jul 1979 (46 years ago) |
Last Annual Report: | 31 Jan 2025 (3 months ago) |
Organization Number: | 0119632 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 40217 |
City: | Louisville, Parkway Village, Parkway Vlg |
Primary County: | Jefferson County |
Principal Office: | 2544 Ridgewood Avenue, LOUISVILLE, KY 40217 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alena Balakos | Registered Agent |
Name | Role |
---|---|
Alena Balakos | President |
Name | Role |
---|---|
Rachel Casey | Secretary |
Name | Role |
---|---|
Sharon LaRue | Vice President |
Nicholas Johnson | Vice President |
Name | Role |
---|---|
BEULEA PAYNE | Director |
BETSY PIKE | Director |
RONALD S. SMITH | Director |
VICTORIA COSTELLO | Director |
Nicholas Alan Johnson | Director |
Alena Balakos | Director |
Rachel Casey | Director |
Ashley Evans | Director |
Sharon LaRue | Director |
Gail Linville | Director |
Name | Role |
---|---|
WANDA HALL | Incorporator |
ALMA MILLER | Incorporator |
SARAH BECK | Incorporator |
PEARL SCHOENLAUB | Incorporator |
Name | Role |
---|---|
Ashley Evans | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-01-31 |
Principal Office Address Change | 2024-01-26 |
Registered Agent name/address change | 2024-01-26 |
Annual Report | 2024-01-26 |
Annual Report | 2023-04-06 |
Principal Office Address Change | 2023-04-06 |
Registered Agent name/address change | 2023-04-06 |
Annual Report | 2022-02-14 |
Annual Report | 2021-04-13 |
Annual Report | 2020-08-07 |
Sources: Kentucky Secretary of State