Search icon

JAMAICAN ASSOCIATION OF LOUISVILLE, KENTUCKY, INC.

Company Details

Name: JAMAICAN ASSOCIATION OF LOUISVILLE, KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 1982 (43 years ago)
Organization Date: 26 Feb 1982 (43 years ago)
Last Annual Report: 26 Feb 2025 (2 months ago)
Organization Number: 0164582
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 7114 KROMER DR, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Director

Name Role
FLORENCE GORDON Director
CLOVER MILLER Director
BENJAMIN HIGGINS Director
EUSTANCE GORDON Director
REV. E. A. CAMPBELL Director
Harold Williams Director
Delroy Norris Director
Robert Bell Director

President

Name Role
Almira E. Allred President

Vice President

Name Role
Encas M. Wells Vice President

Incorporator

Name Role
CLOVER MILLER Incorporator
BENJAMIN HIGGINS Incorporator
EUSTANCE GORDON Incorporator
FLORENCE GORDON Incorporator
REV. E. A. CAMPBELL Incorporator

Registered Agent

Name Role
ALMIRA E. ALLRED Registered Agent

Secretary

Name Role
Andrea Whyte-English Secretary

Treasurer

Name Role
Beverly Morris Treasurer

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-03-06
Annual Report 2023-04-11
Annual Report 2022-03-23
Annual Report 2021-04-21
Annual Report 2020-05-04
Annual Report 2019-02-25
Annual Report 2018-04-10
Annual Report 2017-03-27
Annual Report 2016-03-19

Sources: Kentucky Secretary of State