Search icon

LOUISVILLE AND JEFFERSON COUNTY LANDBANK AUTHORITY, INC.

Company Details

Name: LOUISVILLE AND JEFFERSON COUNTY LANDBANK AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 1989 (36 years ago)
Organization Date: 16 Mar 1989 (36 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0256003
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 444 SOUTH 5TH STREET, 5TH FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
Jamesetta P. Ferguson President

Treasurer

Name Role
Amanda Satterly Treasurer

Director

Name Role
Jackie Floyd Director
JERRY E. ABRAMSON Director
HARVEY I. SLOANE Director
DONALD W. INGWERSON Director
WALLACE G. WILKINSON Director
Amanda Satterly Director
Jamesetta Ferguson Director

Incorporator

Name Role
JERRY E. ABRAMSON Incorporator
HARVEY I. SLOANE Incorporator
DONALD W. INGWERSON Incorporator
WALLACE G. WILKINSON Incorporator

Registered Agent

Name Role
CRAIG GREENBERG Registered Agent

Vice President

Name Role
Jackie Floyd Vice President

Filings

Name File Date
Annual Report 2024-04-04
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Annual Report 2022-05-16
Annual Report 2021-05-19
Annual Report 2020-04-21
Annual Report 2019-06-06
Annual Report 2018-06-14
Annual Report 2017-06-02
Annual Report 2016-04-05

Sources: Kentucky Secretary of State