Search icon

THE COMMUNITY FOUNDATION OF LOUISVILLE DEPOSITORY, INC.

Company Details

Name: THE COMMUNITY FOUNDATION OF LOUISVILLE DEPOSITORY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jun 1985 (40 years ago)
Organization Date: 25 Jun 1985 (40 years ago)
Last Annual Report: 04 Jun 2024 (10 months ago)
Organization Number: 0203246
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 325 WEST MAIN ST., STE. 1110, WATERFRONT PLAZA, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Vice President

Name Role
Ramona Dallum Vice President
Valerie Sickles Vice President
Matthew L Bacon Vice President
Heather Cash Vice President
Anne McKune Vice President

Director

Name Role
Lopa Mehrotra Director
Carl Williams Director
Stephen Kertis Director
BAYLOR LANDRUM, JR. Director
MARY NORTON SHANDS Director
JOHN E. BROWN Director
WILLIAM T. SIMPSON Director
WILSON W. WYATT, SR. Director

Registered Agent

Name Role
MATTHEW L. BACON Registered Agent

Officer

Name Role
Elizabeth Fust Officer

Incorporator

Name Role
ELLEN MACK PEDLEY Incorporator

Treasurer

Name Role
Michael W Gough Treasurer

President

Name Role
Ron Gallo President

Secretary

Name Role
Dana Jackson Secretary

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-04-12
Annual Report 2022-03-17
Annual Report 2021-05-26
Annual Report 2020-06-22
Annual Report 2019-06-28
Annual Report 2018-06-28
Annual Report 2017-06-29
Annual Report 2016-06-27
Annual Report 2015-06-29

Sources: Kentucky Secretary of State