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 |
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 |
Name | Role |
---|---|
JEFFREY A. BEEN | Registered Agent |
Name | Role |
---|---|
Charles H. Stopher | President |
Gretchen C. Avery | President |
Sara V. Judd | President |
Name | Role |
---|---|
Gregory T. Dutton | Treasurer |
Name | Role |
---|---|
Joseph C. Ventura | Secretary |
Name | Role |
---|---|
L. STANLEY CHAUVIN, JR. | Incorporator |
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 |
Name | Status | Expiration Date |
---|---|---|
KENTUCKY JURY VERDICT REPORTER | Inactive | 2003-07-15 |
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