Search icon

LOUISVILLE BAR FOUNDATION, INC.

Company Details

Name: LOUISVILLE BAR FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Dec 1981 (43 years ago)
Organization Date: 23 Dec 1981 (43 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0162849
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W MAIN ST, STE 110, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
Gregory T. Dutton Director
Charles H. Stopher Director
ROBERT C. EWALD Director
Sara V. Judd Director
Gretchen C. Avery Director
Joseph C. Ventura Director
L. STANLEY CHAUVIN, JR. Director
FRANK P. DOHENY, JR. Director
A. ROBERT DOLL Director
Jeffrey A. Been Director

Registered Agent

Name Role
JEFFREY A. BEEN Registered Agent

President

Name Role
Charles H. Stopher President
Gretchen C. Avery President
Sara V. Judd President

Treasurer

Name Role
Gregory T. Dutton Treasurer

Secretary

Name Role
Joseph C. Ventura Secretary

Incorporator

Name Role
L. STANLEY CHAUVIN, JR. Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001917 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
KENTUCKY JURY VERDICT REPORTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-23
Annual Report 2023-06-23
Principal Office Address Change 2023-06-23
Annual Report 2022-06-28
Annual Report 2021-06-21
Annual Report 2020-06-24
Annual Report 2019-05-23
Annual Report 2018-04-24
Registered Agent name/address change 2017-04-19

Sources: Kentucky Secretary of State