Name: | DAYLILY SOCIETY OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 22 Apr 1992 (33 years ago) |
Organization Date: | 22 Apr 1992 (33 years ago) |
Last Annual Report: | 12 Mar 2025 (a month ago) |
Organization Number: | 0299692 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
Principal Office: | PATRICIA BYERLEY, 3680 E. OLD GOSHEN ROAD SE, LACONIA, IN 47135 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
MARGARET KATHERINE FISHER | Registered Agent |
Name | Role |
---|---|
William Gdaniec | Vice President |
Name | Role |
---|---|
Patricia Byerley | Treasurer |
Name | Role |
---|---|
Summer Marks | Secretary |
Name | Role |
---|---|
Margaret Katherine Fisher | Director |
Donald Wolff | Director |
Michael Stephens | Director |
JUDITH HUNT | Director |
RODNEY ADAMS | Director |
RUSSELL JOHNSON | Director |
MARTHA LAMKIN | Director |
VINCE PACCIANO | Director |
Name | Role |
---|---|
COLLEEN MCKINLEY | Incorporator |
Name | Role |
---|---|
Margaret Katherine Fisher | President |
Name | File Date |
---|---|
Annual Report | 2025-03-12 |
Principal Office Address Change | 2024-06-05 |
Registered Agent name/address change | 2024-06-05 |
Annual Report | 2024-06-05 |
Annual Report | 2023-07-06 |
Principal Office Address Change | 2022-05-24 |
Annual Report | 2022-05-24 |
Annual Report | 2021-04-23 |
Annual Report | 2020-03-03 |
Annual Report | 2019-05-23 |
Sources: Kentucky Secretary of State