Name: | THE LOUISVILLE GROTTO OF THE NATIONAL SPELEOLOGICAL SOCIETY, INCORPORATED |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 31 Mar 1983 (42 years ago) |
Organization Date: | 31 Mar 1983 (42 years ago) |
Last Annual Report: | 05 Mar 2024 (a year ago) |
Organization Number: | 0176422 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40299 |
City: | Louisville, Jeffersontown |
Primary County: | Jefferson County |
Principal Office: | 2425 Merriwood Dr, Louisville, KY 40299 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Adam Hjermenrud | Vice President |
Name | Role |
---|---|
Harrison Hyden | Director |
Adam Sampson | Director |
Judy Woosley | Director |
KENNETH ALDERSON | Director |
JEFFREY BROTZGE | Director |
LAURENCE R. MCCARTY | Director |
J. PAT STEPHENS | Director |
Name | Role |
---|---|
J. PAT STEPHENS | Incorporator |
KENNETH ALDERSON | Incorporator |
JEFFREY BROTZGE | Incorporator |
LAURENCE R. MCCARTY | Incorporator |
Name | Role |
---|---|
Stephanie Stoops | Registered Agent |
Name | Role |
---|---|
Stephanie Stoops | President |
Name | Role |
---|---|
Brittney Miller | Treasurer |
Name | Role |
---|---|
Nicholas Belen | Secretary |
Name | File Date |
---|---|
Annual Report | 2024-03-05 |
Principal Office Address Change | 2024-03-05 |
Registered Agent name/address change | 2024-03-05 |
Annual Report | 2023-05-07 |
Principal Office Address Change | 2022-06-21 |
Sources: Kentucky Secretary of State