Search icon

COMMUNITY FOUNDATION OF LOUISVILLE, INC.

Company Details

Name: COMMUNITY FOUNDATION OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1980 (45 years ago)
Organization Date: 10 Oct 1980 (45 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0150541
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: WATERFRONT PLAZA, STE 1110, 325 W. MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Vice President

Name Role
Heather Cash Vice President
Ramona Dallum Vice President
Valerie Sickles Vice President
Matthew L Bacon Vice President
Anne McKune Vice President

Treasurer

Name Role
Michael W Gough Treasurer

President

Name Role
Ron Gallo President

Officer

Name Role
Lopa Mehrotra Officer
Elizabeth Fust Officer

Director

Name Role
ELLEN DIEHL Director
JOSEPH STOPHER Director
ADDISON YEAMAN Director
Elizabeth S Peabody Director
Stephen Kertis Director
Elizabeth Rounsavall Director
WILLIAM L. JONES Director
MARY HELEN BYCK Director

Registered Agent

Name Role
MATTHEW L. BACON Registered Agent

Secretary

Name Role
Dana C Jackson Secretary

Incorporator

Name Role
GEORGE W. CRAVEN Incorporator

Former Company Names

Name Action
LOUISVILLE COMMUNITY FOUNDATION, INC. Old Name
COMMUNITY FOUNDATION OF LOUISVILLE, INC. Old Name
THE LOUISVILLE FOUNDATION, INC. Old Name
LOUISVILLE COMMUNITY FOUNDATION, INC. Old Name
COMMUNITY FOUNDATION OF LOUISVILLE, INC. Old Name
THE LOUISVILLE FOUNDATION, INC. Old Name

Assumed Names

Name Status Expiration Date
SHELBY COUNTY COMMUNITY FOUNDATION Inactive 2019-10-06
GREEN RIVER AREA COMMUNITY FOUNDATION Inactive 2019-10-06
NELSON COUNTY COMMUNITY FOUNDATION Inactive 2019-10-06
WILDERNESS TRACE COMMUNITY FOUNDATION Inactive 2019-10-06
OLDHAM COUNTY COMMUNITY FOUNDATION Inactive 2015-03-24
HARDIN COUNTY COMMUNITY FOUNDATION Inactive 2014-10-06
COMMUNITY FOUNDATION OF OWENSBORO-DAVIESS COUNTY Inactive 2014-10-06

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-12
Annual Report 2022-03-17
Annual Report 2021-05-25
Annual Report 2020-06-22
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2017-06-29

Sources: Kentucky Secretary of State