Name: | THE ROTARY CLUB OF SOUTHWEST LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 25 Jan 1984 (41 years ago) |
Last Annual Report: | 02 Mar 2025 (12 days ago) |
Organization Number: | 0185946 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40216 |
City: | Louisville, Shively |
Primary County: | Jefferson County |
Principal Office: | GREGORY DAUNHAUER, 4041 DIXIE HIGHWAY, LOUISVILLE, KY 40216 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOSEPH B. SHOEMAKER | Director |
GILBERT SEARCY, JR. | Director |
CHARLES CLARK | Director |
JOHN C. MULLANE | Director |
Jessica Duff Lord | Director |
Taylor Graeter | Director |
Gary Copeland | Director |
CHARLES STONE | Director |
Name | Role |
---|---|
JAMES FINE | Officer |
Name | Role |
---|---|
Jessica Duff Lord | President |
Name | Role |
---|---|
Meg Daunhauer | Vice President |
Name | Role |
---|---|
Gary Copeland | Treasurer |
Name | Role |
---|---|
JAMES L. FINE | Registered Agent |
Name | Role |
---|---|
CHARLES STONE | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-03-02 |
Principal Office Address Change | 2024-02-29 |
Annual Report | 2024-02-29 |
Annual Report | 2023-06-28 |
Annual Report | 2022-05-16 |
Annual Report | 2021-02-22 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-03 |
Annual Report | 2018-04-27 |
Annual Report | 2017-04-19 |
Sources: Kentucky Secretary of State