Name: | LOUISVILLE DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 May 1993 (32 years ago) |
Organization Date: | 27 May 1993 (32 years ago) |
Last Annual Report: | 19 Sep 2003 (21 years ago) |
Organization Number: | 0315719 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 600 WEST MAIN ST., STE 300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM C. STONE | Registered Agent |
Name | Role |
---|---|
Charles Cash | President |
Name | Role |
---|---|
Charles Cash | Director |
WILLIAM E. SUMMERS IV | Director |
STEVEN ZINK | Director |
STEVE MAGRE | Director |
JERRY E. ABRAMSON | Director |
BEBE MELTON | Director |
BARRY ALBERTS | Director |
STEVEN ZINK | Director |
Name | Role |
---|---|
STEVEN ZINK | Treasurer |
Name | Role |
---|---|
STEVE MAGRE | Secretary |
Name | Role |
---|---|
JERRY E. ABRAMSON | Incorporator |
Name | File Date |
---|---|
Dissolution | 2003-12-01 |
Annual Report | 2003-10-30 |
Annual Report | 2002-07-16 |
Annual Report | 2001-11-26 |
Annual Report | 2000-08-01 |
Annual Report | 1999-10-14 |
Statement of Change | 1999-09-02 |
Annual Report | 1998-08-12 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Sources: Kentucky Secretary of State