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 |
Name | Role |
---|---|
Rita Miller | Secretary |
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 |
Name | Role |
---|---|
S. Sloane | President |
Name | Role |
---|---|
Don Cross | Vice President |
Name | Role |
---|---|
JAMES DONALD CROSS | Registered Agent |
Name | Role |
---|---|
Judy Weimer | Treasurer |
Name | Role |
---|---|
THOMAS M. JENKINS | Incorporator |
MARIE M. JENKINS | Incorporator |
JANE H. HOPE | Incorporator |
Name | Action |
---|---|
PARENTS AND FRIENDS OF LESBIANS AND GAYS, METRO LOUISVILLE, INC. | Old Name |
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 |
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