Search icon

JEFFERSON COUNTY LEAGUE OF CITIES, INC.

Company Details

Name: JEFFERSON COUNTY LEAGUE OF CITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1987 (38 years ago)
Organization Date: 03 Dec 1987 (38 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0237039
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O. BOX 22443, LYNDON, KY 40252
Place of Formation: KENTUCKY

Director

Name Role
`Mayor Sean Killeen Director
Mayor Brenda Moore Director
Mayor Byron Chapman Director
Mayor Mark Petruska Director
Councilman Don Gibson Director
Mayor Maria Johnson Director
Mayor Mary S. Masick Director
Mayor Carol Pike Director
Mayor Terry McAllister Director
Mayor Connie Wharton Director

Vice President

Name Role
Mayor Brent Hagan Vice President

Secretary

Name Role
Councilman Bernie Bowling Secretary

President

Name Role
Mayor Brent Hagan President

Officer

Name Role
Mayor Bonnie Jung Officer
Jack Will Officer

Incorporator

Name Role
FOSTER W. FARRIS Incorporator

Registered Agent

Name Role
BRENT HAGAN Registered Agent

Treasurer

Name Role
Councilman Bernie F Bowling Treasurer

Former Company Names

Name Action
JEFFERSON COUNTY GOVERNMENT CONFERENCE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-04-21
Annual Report 2024-06-14
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-12

Tax Exempt

Employer Identification Number (EIN) :
61-1012108
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
2018-05
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Neighborhood, Block Associations

Sources: Kentucky Secretary of State