Search icon

LOUISVILLE THIRD CENTURY, INCORPORATED

Company Details

Name: LOUISVILLE THIRD CENTURY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Mar 1988 (37 years ago)
Organization Date: 21 Mar 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0241582
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: Normandy Business Center, 101 NORTH SEVENTH ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Lawrence Jones President

Secretary

Name Role
Melissa Burton Secretary

Vice President

Name Role
John Muzic Vice President

Treasurer

Name Role
Thomas Schiess Treasurer

Director

Name Role
DANA BUSCHERMOHLE Director
Tracy Wittmer Director
Melissa BUrton Director
STUART L. ADAMS Director
B. GEOFFREY P. BROSKY Director
WALTER E. HARDING Director
PEGGY FLEMING Director
KATHERINE E. NICHOLAS Director

Incorporator

Name Role
STUART L. ADAMS Incorporator

Registered Agent

Name Role
JOHN A MUZIC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000774 Organization Active - - - 2025-12-02 Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
STRASSENFEST Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-21
Principal Office Address Change 2024-06-21
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-02-12
Annual Report Amendment 2020-08-01
Annual Report 2020-04-24
Registered Agent name/address change 2020-04-24
Annual Report 2019-06-13

Sources: Kentucky Secretary of State