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 |
Name | Role |
---|---|
CHRIS HARTMAN | Registered Agent |
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 |
Name | Role |
---|---|
Miles Justice | President |
Name | Role |
---|---|
Jackie McGranahan | Vice President |
Name | Role |
---|---|
Ruth Myers | Secretary |
Name | Role |
---|---|
SUSAN C. REMMERS | Incorporator |
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 |
Sources: Kentucky Secretary of State