Name: | GREATER LOUISVILLE HAMFEST ASSOCIATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 24 Mar 1982 (43 years ago) |
Organization Date: | 24 Mar 1982 (43 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0165344 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3601 Dorset Rd., LOUISVILLE, KY 40214 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
ROBERT MYERS JR. | Registered Agent |
Name | Role |
---|---|
GUY E. PARTRIDGE | Director |
J. FRED KLINK | Director |
TERRY ROWE | Director |
M. D. HILL | Director |
LOUIS E. BARD | Director |
Richard Truax | Director |
ROBERT MYERS Jr. | Director |
Tom Lubrick | Director |
Name | Role |
---|---|
GUY E. PARTRIDGE | Incorporator |
J. FRED KLINK | Incorporator |
TERRY ROWE | Incorporator |
M. D. HILL | Incorporator |
LOUIS E. BARD | Incorporator |
Name | Role |
---|---|
ROBERT MYERS JR | President |
Name | Role |
---|---|
Richard Truax | Treasurer |
Name | Role |
---|---|
Tom Lubrick | Vice President |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-03-03 |
Principal Office Address Change | 2023-03-17 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-07 |
Sources: Kentucky Secretary of State