Name: | FRIENDS OF THE WATERFRONT, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 09 Jan 1991 (34 years ago) |
Last Annual Report: | 06 Feb 2025 (4 months ago) |
Organization Number: | 0281405 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 129 E. RIVER RD., LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Toree Parrish | Secretary |
Name | Role |
---|---|
Brittany Gorter | Treasurer |
Name | Role |
---|---|
Keturah Morrow | Vice President |
Name | Role |
---|---|
David Nichols | President |
Name | Role |
---|---|
David Nichols | Director |
Keturah Morrow | Director |
Toree Parrish | Director |
ROWAN CLAYPOOL | Director |
ROZ GRIEVER | Director |
JOHN KEYER | Director |
DIANE NELSON | Director |
DONNA VISSING | Director |
Name | Role |
---|---|
DAVID NICHOLS, PRESIDENT | Registered Agent |
Name | Role |
---|---|
EDWARD J. SMITH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-01-16 |
Registered Agent name/address change | 2023-05-10 |
Annual Report | 2023-05-10 |
Annual Report | 2022-01-21 |
Sources: Kentucky Secretary of State