Name: | KENTUCKY CENTER FOR THE ARTS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1980 (45 years ago) |
Organization Date: | 24 Mar 1980 (45 years ago) |
Last Annual Report: | 14 Jun 2024 (a year ago) |
Organization Number: | 0145414 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 501 WEST MAIN ST, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MR. MORTON H. SACHS | Incorporator |
MR. W. L. LYONS BROWN, J | Incorporator |
MRS. MILLARD COX, JR. | Incorporator |
MR. THOMAS C. SIMONS | Incorporator |
MR. DAVID A. JONES | Incorporator |
Name | Role |
---|---|
MRS. MILLARD COX, JR. | Director |
R. Charles Moyer | Director |
Doug Owen | Director |
Carolle Jones Clay | Director |
MR. THOMAS C. SIMONS | Director |
MR. DAVID A. JONES | Director |
MR. W. L. LYONS BROWN, J | Director |
MR. MORTON H. SACHS | Director |
Lisa Zangari | Director |
Tim Galbraith | Director |
Name | Role |
---|---|
Kimberly T. Baker | Vice President |
Name | Role |
---|---|
S&H LOUISVILLE, LLC | Registered Agent |
Name | Role |
---|---|
Cindy Zipperle | Treasurer |
Name | Role |
---|---|
Todd Lowe | President |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0000678 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Department of Charitable Gaming | ORG0001058 | Organization | Active | - | - | - | 2025-07-28 | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
KENTUCKY CENTER FOR THE ARTS ENDOWMENT FUND, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY PERFORMING ARTS FOUNDATION, INC | Inactive | 2024-09-11 |
KENTUCKY CENTER FOR THE ARTS FOUNDATION | Inactive | 2004-01-25 |
Name | File Date |
---|---|
Annual Report | 2024-06-14 |
Annual Report | 2023-05-16 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-15 |
Annual Report | 2020-05-29 |
Sources: Kentucky Secretary of State