Search icon

LOUISVILLE REGIONAL SCIENCE FAIR, INC.

Company Details

Name: LOUISVILLE REGIONAL SCIENCE FAIR, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 29 Jan 1982 (43 years ago)
Last Annual Report: 18 Mar 2024 (a year ago)
Organization Number: 0163926
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 2312 MOHICAN HILL COURT, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
THERESA H. MATTEI Registered Agent

Director

Name Role
Mark Garman Director
CLIFFORD B. AMOS, SR. Director
Stuart J. Williams Director
Corinne K Greenberg Director
THOMAS F. BEARD Director
EDWARD J. CHADY Director
GEORGE T. CORDERY, JR. Director
FLOYD H. EDWARDS Director

President

Name Role
Vanita Mani President

Incorporator

Name Role
GEORGE A. HOWELL Incorporator
EDWARD J. CHADY Incorporator
CLAUDE T. SMITH Incorporator
CLIFFORD B. AMOS, SR. Incorporator
JOHN D. WATTS Incorporator

Treasurer

Name Role
Theresa H. Mattei Treasurer

Assumed Names

Name Status Expiration Date
LOUISVILLE REGIONAL SCIENCE & ENGINEERING FAIR Inactive 2025-02-12

Filings

Name File Date
Annual Report 2024-03-18
Annual Report 2023-04-15
Annual Report 2022-06-22
Registered Agent name/address change 2021-04-14
Annual Report 2021-04-14
Annual Report 2020-06-15
Principal Office Address Change 2020-06-15
Name Renewal 2019-10-22
Annual Report 2019-06-17
Annual Report 2018-07-14

Sources: Kentucky Secretary of State