DOWN SYNDROME OF LOUISVILLE INC.

Name: | DOWN SYNDROME OF LOUISVILLE INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1991 (34 years ago) |
Organization Date: | 04 Feb 1991 (34 years ago) |
Last Annual Report: | 08 Jul 2024 (a year ago) |
Organization Number: | 0282359 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40291 |
City: | Louisville, Fern Creek |
Primary County: | Jefferson County |
Principal Office: | 5001 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY 40291 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JULIE TORZEWSKI | Registered Agent |
Name | Role |
---|---|
Nick Holmes | Vice President |
Name | Role |
---|---|
Matthew Goodin | Treasurer |
Name | Role |
---|---|
Danny Slaton | President |
Name | Role |
---|---|
Tami Hatfield | Secretary |
Name | Role |
---|---|
Trenton Brunner | Director |
Alyssa Cochran | Director |
Susan Dever | Director |
Chad Hennessey | Director |
Jennifer Kendrick | Director |
Corey Morgan | Director |
Dwight Newton | Director |
Wes Orr | Director |
Jennifer Peterson | Director |
Brandon Priest | Director |
Name | Role |
---|---|
CHARLES DEUSEL | Incorporator |
DANIEL BURT | Incorporator |
RICHARD N. BUSH | Incorporator |
PAUL HAWK | Incorporator |
JEAN BRYSON | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | ORG0000805 | Organization | Active | - | - | - | 2026-02-23 | Louisville, JEFFERSON, KY |
Department of Alcoholic Beverage Control | 056-TA-207981 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-03-04 | 2025-04-11 | - | 2025-04-11 | 140 N 4th St, Louisville, Jefferson, KY 40202 |
Department of Alcoholic Beverage Control | 056-TA-207602 | Special Temporary Alcoholic Beverage Auction License | Active | 2025-02-10 | 2025-03-06 | - | 2025-03-06 | 10617 Taylorsville Rd, Jeffersontown, Jefferson, KY 40299 |
Name | Action |
---|---|
EARLY EDUCATION FUNDING PROGRAM, INCORPORATED | Merger |
Name | File Date |
---|---|
Annual Report | 2024-07-08 |
Annual Report | 2023-03-17 |
Annual Report | 2022-03-16 |
Annual Report | 2021-02-25 |
Registered Agent name/address change | 2021-02-18 |
This company hasn't received any reviews.
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-10 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 200 |
Executive | 2025-01-28 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 3000 |
Executive | 2025-01-24 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 880 |
Executive | 2025-01-16 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 860 |
Executive | 2025-01-06 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1150 |
Sources: Kentucky Secretary of State