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 |
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 |
Name | Role |
---|---|
WALTER B. JOHNSON, ESQ | Incorporator |
Name | Role |
---|---|
SAM CILONE | Registered Agent |
Name | Role |
---|---|
Sam Cilone | President |
Name | Role |
---|---|
Allison Thomas | Secretary |
Name | Role |
---|---|
Amanda Schoonover | Treasurer |
Name | Role |
---|---|
Randal Reifsnider | Vice President |
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