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 |
Name | Role |
---|---|
Lawrence Jones | President |
Name | Role |
---|---|
Melissa Burton | Secretary |
Name | Role |
---|---|
John Muzic | Vice President |
Name | Role |
---|---|
Thomas Schiess | Treasurer |
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 |
Name | Role |
---|---|
STUART L. ADAMS | Incorporator |
Name | Role |
---|---|
JOHN A MUZIC | Registered Agent |
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 |
Name | Status | Expiration Date |
---|---|---|
STRASSENFEST | Inactive | 2013-07-15 |
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