Search icon

KENTUCKY LEAGUE OF SAVINGS INSTITUTIONS, INC.

Company Details

Name: KENTUCKY LEAGUE OF SAVINGS INSTITUTIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1970 (54 years ago)
Organization Date: 21 Oct 1970 (54 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0182295
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 600 W. MAIN ST., SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
Selina Parrish Secretary

Director

Name Role
Selina Parrish Director
Timothy A. Schenk Director
Glenn M Meyers Director
CARL A. KAGIN Director
FRANK M. ABLE Director
GEO. E. RITTER Director
WM. L. WOODWARD Director
ROBT. J. MALE Director

Incorporator

Name Role
D. F. PARROT Incorporator
D. W. COLEMAN Incorporator
WM. W. COX Incorporator
JOHN J. ROUS Incorporator
GEO. E. BRANHAM Incorporator

President

Name Role
Glenn M Meyers President

Registered Agent

Name Role
TIMOTHY A. SCHENK Registered Agent

Vice President

Name Role
Timothy A Schenk Vice President

Former Company Names

Name Action
KENTUCKY SAVINGS AND LOAN LEAGUE, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY THRIFT FOUNDATION Inactive 2008-07-15

Filings

Name File Date
Registered Agent name/address change 2024-03-07
Annual Report 2024-03-07
Annual Report 2023-06-13
Annual Report 2022-05-17
Annual Report 2021-05-25
Annual Report 2020-06-01
Annual Report 2019-06-20
Annual Report 2018-06-29
Annual Report 2017-08-10
Annual Report 2016-06-13

Sources: Kentucky Secretary of State