Search icon

OLD LOUISVILLE BUSINESS & PROFESSIONAL ASSOCIATION, INC.

Company Details

Name: OLD LOUISVILLE BUSINESS & PROFESSIONAL ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Mar 1990 (35 years ago)
Organization Date: 07 Mar 1990 (35 years ago)
Last Annual Report: 29 Jun 2016 (9 years ago)
Organization Number: 0270064
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 803 E MARKET ST, LOUISVILLE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Treasurer

Name Role
Kate Hendon Treasurer

Vice President

Name Role
Kate Hendon Vice President

Director

Name Role
James Voyles Director
Kate Hendon Director
Josh Miller Director
JACK GOLDBERG Director
BLANCHE KITCHEN Director
JEFFREY UNDERHILL Director
MARILYN LEBOURVEAU Director
NATHANIEL E. GREEN Director

President

Name Role
Jim Voyles President

Incorporator

Name Role
NATHANIEL E. GREEN Incorporator

Registered Agent

Name Role
S&H LOUISVILLE, LLC Registered Agent

Secretary

Name Role
Kate Hendon Secretary

Assumed Names

Name Status Expiration Date
OLD LOUISVILLE CHAMBER OF COMMERCE Inactive 2019-04-30
IDEAS 40203 THE CHAMBER Inactive 2018-09-19

Filings

Name File Date
Dissolution 2017-05-26
Annual Report 2016-06-29
Principal Office Address Change 2016-06-29
Registered Agent name/address change 2015-06-29
Annual Report 2015-06-29
Principal Office Address Change 2015-05-04
Annual Report 2014-09-25
Name Renewal 2014-03-20
Certificate of Assumed Name 2013-09-19
Annual Report 2013-05-16

Sources: Kentucky Secretary of State