Search icon

LOUISVILLE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC.

Company Details

Name: LOUISVILLE CHAPTER OF THE CONSTRUCTION SPECIFICATIONS INSTITUTE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 06 Jan 1988 (37 years ago)
Last Annual Report: 11 Mar 2024 (a year ago)
Organization Number: 0238382
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
Principal Office: 3040 Autumn Hill Trail, 812 W. MAGNOLIA ST., New Albany, New Albany, IN 47150
Place of Formation: KENTUCKY

Director

Name Role
RICHARD L. HAMPTON Director
JOHN D. KELLY Director
J. C. O'BRIEN Director
CONRAD ADAM Director
PATRICIA A. SLOAN Director
Treva Masters Director
David Heyne Director
Allison Thomas Director

Incorporator

Name Role
WALTER B. JOHNSON, ESQ Incorporator

Registered Agent

Name Role
SAM CILONE Registered Agent

President

Name Role
Sam Cilone President

Secretary

Name Role
Allison Thomas Secretary

Treasurer

Name Role
Amanda Schoonover Treasurer

Vice President

Name Role
Randal Reifsnider Vice President

Filings

Name File Date
Principal Office Address Change 2024-03-11
Annual Report 2024-03-11
Annual Report 2023-06-15
Annual Report 2022-06-29
Annual Report 2021-10-18
Annual Report 2020-08-19
Annual Report 2019-06-12
Annual Report Amendment 2018-09-17
Principal Office Address Change 2018-09-17
Annual Report 2018-09-17

Sources: Kentucky Secretary of State