Name: | UNIVERSITY OF LOUISVILLE RESEARCH FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 26 Jul 1983 (42 years ago) |
Organization Date: | 26 Jul 1983 (42 years ago) |
Last Annual Report: | 14 Mar 2025 (3 months ago) |
Organization Number: | 0180002 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40292 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | UNIVERSITY OF LOUISVILLE, OFFICE OF UNIVERSITY COUNSEL, LOUISVILLE, KY 40292 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Alfonso Cornish | Director |
L. NORBERT L. BLUME | Director |
MR. ROBERT L. COCHRAN | Director |
MR. DANIEL D. BRISCOE | Director |
Raymond Burse | Director |
Jerry Abramson | Director |
Larry Hayes | Director |
Allie Rose Phillips | Director |
Eugene Mueller | Director |
Kevin Ledford | Director |
Name | Role |
---|---|
ANGELA CURRY | Registered Agent |
Name | Role |
---|---|
Chris Dischinger | Secretary |
Name | Role |
---|---|
Kim Schatzel | President |
Name | Role |
---|---|
Diane Medley | Treasurer |
Name | Role |
---|---|
Larry Benz | Officer |
Diane Porter | Officer |
Name | Role |
---|---|
DONALD C. SWAIN, PH.D. | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-14 |
Annual Report | 2024-03-06 |
Annual Report | 2023-03-17 |
Annual Report | 2022-04-21 |
Registered Agent name/address change | 2021-04-05 |
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400005232 | MOA/PSC Exception | 2024-07-01 | 2026-06-30 | 604114 | |||||||||
|
||||||||||||||
Executive | 2200004530 | MOA/PSC Exception | 2022-08-01 | 2024-06-30 | 12500 | |||||||||
|
||||||||||||||
Executive | 2200003025 | MOA/PSC Exception | 2022-07-01 | 2024-06-30 | 172036 | |||||||||
|
||||||||||||||
Executive | 2100001837 | MOA/PSC Exception | 2021-05-04 | 2022-06-30 | 104879 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-24 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 337242.42 |
Executive | 2025-02-20 | 2025 | Health & Family Services Cabinet | Department For Community Based Services | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 7121.13 |
Executive | 2025-02-20 | 2025 | Tourism, Arts and Heritage Cabinet | Kentucky Fish And Wildlife Resources | General Construction | General Construction | 248222.72 |
Executive | 2025-02-19 | 2025 | Cabinet of the General Government | Military Affairs Commission | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 37483.97 |
Executive | 2025-02-17 | 2025 | Health & Family Services Cabinet | Department For Public Health | Pro Contract (Inc Per Serv) | Other Professional Services-1099 Rept | 4761.11 |
Sources: Kentucky Secretary of State