Search icon

METROPOLITAN LOUISVILLE CHAPTER OF PARENTS, FAMILIES AND FRIENDS OF LESBIANS AND GAYS, INC.

Company Details

Name: METROPOLITAN LOUISVILLE CHAPTER OF PARENTS, FAMILIES AND FRIENDS OF LESBIANS AND GAYS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jul 1991 (34 years ago)
Organization Date: 05 Jul 1991 (34 years ago)
Last Annual Report: 16 Mar 2025 (a month ago)
Organization Number: 0288280
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 5002, LOUISVILLE, KY 402550002
Place of Formation: KENTUCKY

Secretary

Name Role
Rita Miller Secretary

Director

Name Role
Elizabeth Graham Director
C. ROBERT THOMALE, JR. Director
MARIE M. JENKINS Director
Nicholas Block Director
THOMAS M. JENKINS Director
Steve Church Director
JANE H. HOPE Director

President

Name Role
S. Sloane President

Vice President

Name Role
Don Cross Vice President

Registered Agent

Name Role
JAMES DONALD CROSS Registered Agent

Treasurer

Name Role
Judy Weimer Treasurer

Incorporator

Name Role
THOMAS M. JENKINS Incorporator
MARIE M. JENKINS Incorporator
JANE H. HOPE Incorporator

Former Company Names

Name Action
PARENTS AND FRIENDS OF LESBIANS AND GAYS, METRO LOUISVILLE, INC. Old Name

Assumed Names

Name Status Expiration Date
P-FLAG OF LOUISVILLE Inactive 2019-06-04
P-FLAGG OF LOUISVILLE Inactive 2018-06-19
PARENTS FLAG, METRO LOUISVILLE Inactive 2003-07-15

Filings

Name File Date
Registered Agent name/address change 2025-03-16
Annual Report 2025-03-16
Registered Agent name/address change 2024-06-30
Annual Report 2024-06-30
Annual Report 2023-08-16
Annual Report 2022-06-30
Annual Report 2021-02-19
Annual Report 2020-03-10
Annual Report 2019-06-30
Annual Report 2018-06-30

Sources: Kentucky Secretary of State