Search icon

LOUISVILLE CENTRAL DEVELOPMENT CORP., INC.

Company Details

Name: LOUISVILLE CENTRAL DEVELOPMENT CORP., INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1992 (33 years ago)
Organization Date: 21 Sep 1992 (33 years ago)
Last Annual Report: 22 Jul 2024 (8 months ago)
Organization Number: 0305421
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1300 West Muhammad Ali Blvd, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
Dr. Anna M. Smith Director
Rev. Valerie J. Washington Director
LILLIAN HENDERSON Director
FRANK MCNEIL, JR. Director
MEL BARKER Director
RHONDA RICHARDSON Director
DAVID ROBINSON Director
Rev. Deidra Ellis Director
Attty Andreas Wokutch Director
Tiffany Williams Director

Incorporator

Name Role
RHONDA RICHARDSON Incorporator

Vice President

Name Role
Dr. Anna M. Smith Vice President

Secretary

Name Role
Trina Tinsley Secretary

Registered Agent

Name Role
KEVIN E. FIELDS, SR. Registered Agent

President

Name Role
Kevin Fields President

Assumed Names

Name Status Expiration Date
WORKING SOLUTIONS Inactive 2013-07-15
THE COFFEE CUP Inactive 2013-07-15

Filings

Name File Date
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2024-07-22
Annual Report 2023-06-14
Annual Report 2022-05-16
Registered Agent name/address change 2022-05-16
Annual Report 2021-07-11
Annual Report Amendment 2020-09-04
Annual Report 2020-08-16

Sources: Kentucky Secretary of State