Search icon

THE KENTUCKY SYMPHONY ORCHESTRA, INC.

Company Details

Name: THE KENTUCKY SYMPHONY ORCHESTRA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 02 Jan 1986 (39 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 0210093
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 624 WEST MAIN STREET, SUITE 400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
PHILIP M. LANIER Director
HARRY K. HERREN, JR. Director
JANET FALK Director
Lee Kirkwood Director
Andrew Fleishman Director
Ritu Furlan Director
Bruce Roth Director
Jeff Roberts Director

Incorporator

Name Role
PHILIP M. LANIER Incorporator

Registered Agent

Name Role
ANDREW FLEISCHMAN Registered Agent

President

Name Role
Andrew Fleischman President

Secretary

Name Role
Bruce Roth Secretary

Vice President

Name Role
Ritu Furlan Vice President

Treasurer

Name Role
Jeff Roberts Treasurer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-10-20
Administrative Dissolution 2023-10-04
Principal Office Address Change 2022-10-12
Principal Office Address Change 2022-06-29

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State