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 (9 months 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 |
Name | Role |
---|---|
ANDREW FLEISCHMAN | Registered Agent |
Name | Role |
---|---|
Andrew Fleischman | President |
Name | Role |
---|---|
Bruce Roth | Secretary |
Name | Role |
---|---|
Ritu Furlan | Vice President |
Name | Role |
---|---|
Jeff Roberts | Treasurer |
Name | Role |
---|---|
Lee Kirkwood | Director |
Andrew Fleishman | Director |
Ritu Furlan | Director |
Bruce Roth | Director |
Jeff Roberts | Director |
PHILIP M. LANIER | Director |
HARRY K. HERREN, JR. | Director |
JANET FALK | Director |
Name | Role |
---|---|
PHILIP M. LANIER | Incorporator |
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 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2021-06-07 |
Annual Report | 2021-06-07 |
Annual Report | 2020-06-11 |
Annual Report | 2019-05-31 |
Sources: Kentucky Secretary of State