Name: | WORLD AFFAIRS COUNCIL OF KENTUCKY/SOUTHERN INDIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 20 Mar 1985 (40 years ago) |
Organization Date: | 20 Mar 1985 (40 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0199446 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 223 SOUTH 5TH STREET, 2ND FLOOR, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Sabeen Nasim | Director |
Daniel Canon | Director |
BURWELL M. HARDY | Director |
BILJANA N. MONSKY | Director |
PAMELA A. RAITZ | Director |
ARCHIE E. SCOTT | Director |
TERRY STACY | Director |
Kristen Wallitsch | Director |
Roberta Hershberg | Director |
David Wiegman | Director |
Name | Role |
---|---|
Brian Easley | President |
Name | Role |
---|---|
Gloria Murray | Secretary |
Name | Role |
---|---|
Wesley Kawata | Treasurer |
Name | Role |
---|---|
Wendy Sirchio | Vice President |
Name | Role |
---|---|
PAMELA A. RAITZ | Incorporator |
BURWELL M. HARDY | Incorporator |
ARCHIE E. SCOTT | Incorporator |
Name | Role |
---|---|
XIAO YIN ZHAO | Registered Agent |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Name | Action |
---|---|
LOUISVILLE INTERNATIONAL CULTURAL CENTER, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
WORLD AFFAIRS COUNCIL OF KENTUCKY/SOUTHERN INDIANA | Inactive | 2014-05-04 |
Name | File Date |
---|---|
Annual Report | 2024-02-28 |
Annual Report | 2023-06-02 |
Registered Agent name/address change | 2023-05-22 |
Principal Office Address Change | 2023-05-22 |
Annual Report | 2022-03-04 |
Sources: Kentucky Secretary of State