Search icon

THE JFPD MEMORIAL FUND HOLDING COMPANY, INC.

Company Details

Name: THE JFPD MEMORIAL FUND HOLDING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 1985 (40 years ago)
Organization Date: 22 Aug 1985 (40 years ago)
Last Annual Report: 10 Feb 2025 (a month ago)
Organization Number: 0205285
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Large (100+)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 10540 WATTERSON TRAIL, JEFFERSONTOWN, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
MAURICE A. BYRNE, JR. Registered Agent

Director

Name Role
I. C. ROBERTS Director
J. A. JONES, SR. Director
W. H. JAKOBY Director
F. PRIBBLE Director
F. A. ABELL Director
DUANE M LIGHTFOOT, SR. Director
ERAN DUNN Director
DEBORAH RUCKRIEGEL HENDRICK Director
BRUCE WARDRIP Director

Incorporator

Name Role
JOHN A. NOLD Incorporator

President

Name Role
KYLE RIEBER President

Secretary

Name Role
LESLEY GRAFF-VINCENT Secretary

Treasurer

Name Role
BRIAN SCHMITT Treasurer

Former Company Names

Name Action
JEFFERSONTOWN FIRE PROTECTION DISTRICT HOLDING COMPANY, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-10
Annual Report 2025-02-10
Annual Report Amendment 2025-02-10
Annual Report 2024-02-29
Annual Report 2023-05-22
Annual Report 2022-04-06
Amendment 2021-10-21
Annual Report 2021-02-18
Annual Report 2020-02-12
Annual Report 2019-04-18

Sources: Kentucky Secretary of State