Search icon

WORLD AFFAIRS COUNCIL OF KENTUCKY/SOUTHERN INDIANA, INC.

Company Details

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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGF6NHM2H5D4 2025-03-18 223 S 5TH ST, LOUISVILLE, KY, 40202, 3203, USA 223 S 5TH ST, LOUISVILLE, KY, 40202, 3203, USA

Business Information

URL www.worldkentucky.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-19
Initial Registration Date 2012-08-23
Entity Start Date 1986-02-07
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813410
Product and Service Codes U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name XIAO YIN ZHAO
Role EXECUTIVE DIRECTOR
Address 223 S. 5TH STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name XIAO YIN ZHAO
Role EXECUTIVE DIRECTOR
Address 223 S. 5TH STREET, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Director

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

President

Name Role
Brian Easley President

Secretary

Name Role
Gloria Murray Secretary

Treasurer

Name Role
Wesley Kawata Treasurer

Vice President

Name Role
Wendy Sirchio Vice President

Incorporator

Name Role
PAMELA A. RAITZ Incorporator
BURWELL M. HARDY Incorporator
ARCHIE E. SCOTT Incorporator

Registered Agent

Name Role
XIAO YIN ZHAO Registered Agent

Former Company Names

Name Action
LOUISVILLE INTERNATIONAL CULTURAL CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
WORLD AFFAIRS COUNCIL OF KENTUCKY/SOUTHERN INDIANA Inactive 2014-05-04

Filings

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
Annual Report 2021-05-13
Annual Report 2020-05-13
Annual Report 2019-03-18
Annual Report 2018-04-11
Principal Office Address Change 2017-05-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SFSIAQ09M0129 2009-05-05 2009-03-28 2009-03-29
Unique Award Key CONT_AWD_SFSIAQ09M0129_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title CIV SERVICES FOR PY207 IN THE CITY OF LOUISVILLE, KY.
NAICS Code 611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product and Service Codes U099: OTHER ED & TRNG SVCS

Recipient Details

Recipient LOUISVILLE INTERNATIONAL CULTURAL CENTER INC
UEI JNEXPZBVDJY4
Legacy DUNS 929300259
Recipient Address 200 W BROADWAY STE 607, LOUISVILLE, 402022128, UNITED STATES

Sources: Kentucky Secretary of State