Search icon

LOUISVILLE CHAPTER NRHS, INC.

Company Details

Name: LOUISVILLE CHAPTER NRHS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1968 (56 years ago)
Organization Date: 20 Dec 1968 (56 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0150314
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: JAMES M BERGANT, 10804 GOLDEN MAPLE PLACE, LOUISVILLE, KY 40223-5525
Place of Formation: KENTUCKY

Director

Name Role
John C. Jensen Director
Robert L Dawson Director
. Director
JAMES M BERGANT Director

Treasurer

Name Role
JAMES M BERGANT Treasurer

Vice President

Name Role
JOHN C JENSEN Vice President

Incorporator

Name Role
C. ALEX ROSE Incorporator
E. G. BAKER Incorporator
HOLLIS SWEARINGTON, JR. Incorporator

Registered Agent

Name Role
JAMES M. BERGANT Registered Agent

Secretary

Name Role
Robert L Dawson Secretary

President

Name Role
John C Jensen President

Former Company Names

Name Action
LOUISVILLE NRHS, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-19
Annual Report 2018-04-10
Annual Report 2017-03-04
Principal Office Address Change 2017-03-04

Sources: Kentucky Secretary of State