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: 30 Jun 2024 (8 months ago)
Organization Number: 0288280
Principal Office: P.O. BOX 5002, LOUISVILLE, KY 402550002
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES DONALD CROSS Registered Agent

President

Name Role
Don Cross President

Secretary

Name Role
Marc Leibson Secretary

Treasurer

Name Role
Judy Weimer Treasurer

Director

Name Role
Rita Miller Director
Nicholas Block Director
Steve Church Director
David Ross Director
THOMAS M. JENKINS Director
C. ROBERT THOMALE, JR. Director
MARIE M. JENKINS Director
JANE H. HOPE Director

Incorporator

Name Role
MARIE M. JENKINS Incorporator
JANE H. HOPE Incorporator
THOMAS M. JENKINS 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
Annual Report 2024-06-30
Registered Agent name/address change 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
Annual Report 2017-06-29
Annual Report 2016-03-29

Sources: Kentucky Secretary of State