Name: | ALLIANCE FRANCAISE DE LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Apr 1986 (39 years ago) |
Organization Date: | 04 Apr 1986 (39 years ago) |
Last Annual Report: | 08 Feb 2025 (4 months ago) |
Organization Number: | 0213663 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40222 |
City: | Louisville, Bancroft, Bellemeade, Crossgate, Glenvie... |
Primary County: | Jefferson County |
Principal Office: | 1313 LYNDON LANE, SUITE 111, LOUISVILLE, KY 40222 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Kim Weiss | Secretary |
Name | Role |
---|---|
MRS. ELSIE WRIGHT | Director |
MRS. EVELYN MEIER | Director |
MRS. JEAN AMICK | Director |
MRS. EVELYN COHN | Director |
MRS. TERRY STACY | Director |
JANET Gonder | Director |
Karen Ferris | Director |
Andy Wolak | Director |
Matt Straub | Director |
Mandela Gapara | Director |
Name | Role |
---|---|
HARRIET K. WILLIAMS | Incorporator |
ELAINE MUSSELMAN | Incorporator |
Name | Role |
---|---|
Ronda Reed | Registered Agent |
Name | Role |
---|---|
Gregory Ferris | President |
Name | Role |
---|---|
Ronda Reed | Treasurer |
Name | File Date |
---|---|
Annual Report | 2025-02-08 |
Annual Report | 2024-02-28 |
Registered Agent name/address change | 2024-02-28 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Sources: Kentucky Secretary of State