Search icon

FAIRNESS CAMPAIGN, INC.

Company Details

Name: FAIRNESS CAMPAIGN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1992 (33 years ago)
Organization Date: 05 Nov 1992 (33 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0307127
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2263 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHRIS HARTMAN Registered Agent

Director

Name Role
Miles Justice Director
Stuart Perelmuter Director
Morgan Whiting Director
Ruth Meyers Director
JIM ADAMS Director
JANE HOPE Director
JEFF RODGERS Director
THOM SNYDER Director
DAN YELTON Director

President

Name Role
Miles Justice President

Vice President

Name Role
Jackie McGranahan Vice President

Secretary

Name Role
Ruth Myers Secretary

Incorporator

Name Role
SUSAN C. REMMERS Incorporator

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-05-01
Annual Report 2022-05-11
Annual Report 2021-03-09

Tax Exempt

Employer Identification Number (EIN) :
61-1230384
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1996-09

Sources: Kentucky Secretary of State