THE COMMUNITY FOUNDATION OF LOUISVILLE CORPORATE DEPOSITORY, INC.
| Name: | THE COMMUNITY FOUNDATION OF LOUISVILLE CORPORATE DEPOSITORY, INC. |
| Legal type: | Kentucky Corporation |
| Status: | Active |
| Standing: | Good |
| Profit or Non-Profit: | Non-profit |
| File Date: | 02 Jun 1986 (39 years ago) |
| Organization Date: | 02 Jun 1986 (39 years ago) |
| Last Annual Report: | 04 Jun 2024 (a year ago) |
| Organization Number: | 0215725 |
| Industry: | Miscellaneous Services |
| Number of Employees: | Small (0-19) |
| ZIP code: | 40202 |
| City: | Louisville |
| Primary County: | Jefferson County |
| Principal Office: | 325 WEST MAIN ST., STE. 1110, WATERFRONT PLAZA, LOUISVILLE, KY 40202 |
| Place of Formation: | KENTUCKY |
| Name | Role |
|---|---|
| Elizabeth Fust | Officer |
| Name | Role |
|---|---|
| WILSON W. WYATT, SR. | Director |
| Carl Williams | Director |
| BAYLOR LANDRUM, JR. | Director |
| Stephen Kertis | Director |
| Lopa Mehrotra | Director |
| MARY NORTON SHANDS | Director |
| JOHN E. BROWN | Director |
| WILLIAM T. SIMPSON | Director |
| Name | Role |
|---|---|
| Ron Gallo | President |
| Name | Role |
|---|---|
| Heather Cash | Vice President |
| Anne McKune | Vice President |
| Matthew L Bacon | Vice President |
| Ramona Dallum | Vice President |
| Valerie Sickles | Vice President |
| Name | Role |
|---|---|
| Dana Jackson | Secretary |
| Name | Role |
|---|---|
| MATTHEW L. BACON | Registered Agent |
| Name | Role |
|---|---|
| Michael W Gough | Treasurer |
| Name | Role |
|---|---|
| ELLEN MACK PEDLEY | Incorporator |
| Name | File Date |
|---|---|
| Annual Report | 2024-06-04 |
| Annual Report | 2023-04-12 |
| Annual Report | 2022-03-17 |
| Annual Report | 2021-05-26 |
| Annual Report | 2020-06-22 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State