Name: | THE WALTER F. AND AVIS JACOBS FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Jun 1980 (45 years ago) |
Organization Date: | 10 Jun 1980 (45 years ago) |
Last Annual Report: | 15 Jan 2025 (2 months ago) |
Organization Number: | 0147353 |
Industry: | Holding and other Investment Offices |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | % LOUIS T. ROTH & CO., PLLC, 2100 GARDINER LANE, STE. 207, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Bruce J Roth | President |
Name | Role |
---|---|
Bruce J Roth | Secretary |
Name | Role |
---|---|
David M Roth | Director |
Marcia L Roth | Director |
Bruce J Roth | Director |
Marsha B Roth | Director |
LOUIS T. ROTH | Director |
BRUCE J. ROTH | Director |
DAVID M. ROTH | Director |
Name | Role |
---|---|
LOUIS T. ROTH | Incorporator |
Name | Role |
---|---|
BRUCE J. ROTH | Registered Agent |
Name | Role |
---|---|
Bruce J Roth | Treasurer |
Name | Role |
---|---|
David M Roth | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-01-15 |
Annual Report | 2024-06-28 |
Annual Report | 2023-08-20 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-06-28 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-27 |
Annual Report | 2017-04-18 |
Annual Report | 2016-03-08 |
Sources: Kentucky Secretary of State