Search icon

ALLIANCE FRANCAISE DE LOUISVILLE, INC.

Company Details

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

Secretary

Name Role
Kim Weiss Secretary

Director

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

Incorporator

Name Role
HARRIET K. WILLIAMS Incorporator
ELAINE MUSSELMAN Incorporator

Registered Agent

Name Role
Ronda Reed Registered Agent

President

Name Role
Gregory Ferris President

Treasurer

Name Role
Ronda Reed Treasurer

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
61-1098125
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1986-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State