Name: | VOA PROPERTY CORPORATION OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Apr 1987 (38 years ago) |
Organization Date: | 27 Apr 1987 (38 years ago) |
Last Annual Report: | 11 Jun 2024 (a year ago) |
Organization Number: | 0228539 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 570 S. FOURTH STREET, SUITE 100, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
GENERAL RAYMOND C. TREMO | Director |
J. CLINT CHEVEALLIER | Director |
ALEX BRODRICK | Director |
MICHAEL E. LANNON | Director |
ROBERT CUSICK | Director |
GLORIA MUCKER | Director |
JUDIE PARKS | Director |
KELLI DUNN | Director |
Name | Role |
---|---|
MICHAEL E. LANNON | Incorporator |
Name | Role |
---|---|
JENNIFER HANCOCK | Registered Agent |
Name | Role |
---|---|
THOMAS O GEORGE | CFO |
Name | Role |
---|---|
JENNIFER HANCOCK | President |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-23 |
Annual Report | 2022-06-22 |
Annual Report | 2021-05-21 |
Annual Report | 2020-03-03 |
Sources: Kentucky Secretary of State