Name: | THE LOUISVILLE EMPLOYEE BENEFIT COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 06 Jul 1982 (43 years ago) |
Organization Date: | 06 Jul 1982 (43 years ago) |
Last Annual Report: | 17 Apr 2025 (2 months ago) |
Organization Number: | 0168385 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | DMLO CPAS, STE 1100, 9300 SHELBYVILLE RD, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BERNARD VISSING | Director |
PAT DUTSON | Director |
KEN HOHMAN | Director |
Tammy Mahoney | Director |
Leisha Gosling | Director |
Benjamin Evans | Director |
Carl Lammers | Director |
MICHAEL LANNON | Director |
Taylor Jolly | Director |
Christine Koenig | Director |
Name | Role |
---|---|
Christine Koenig | President |
Name | Role |
---|---|
Tammy Mahoney | Secretary |
Name | Role |
---|---|
Carl Lammers | Treasurer |
Name | Role |
---|---|
IVAN J. SCHELL | Incorporator |
Name | Role |
---|---|
Taylor Jolly | Officer |
Leisha Gosling | Officer |
Name | Role |
---|---|
CHRISTINE KOENIG | Registered Agent |
Name | Role |
---|---|
Benjamin Evans | Vice President |
Name | Status | Expiration Date |
---|---|---|
LOUISVILLE EMPLOYEE BENEFITS COUNCIL | Inactive | 2022-07-24 |
Name | File Date |
---|---|
Annual Report | 2025-04-17 |
Annual Report | 2024-03-15 |
Annual Report | 2023-03-14 |
Annual Report | 2022-04-19 |
Principal Office Address Change | 2022-04-19 |
Sources: Kentucky Secretary of State