Name: | UNIVERSITY OF KENTUCKY ALUMNI ASSOCIATION GREATER LOUISVILLE CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 1993 (32 years ago) |
Organization Date: | 02 Aug 1993 (32 years ago) |
Last Annual Report: | 06 Feb 2025 (a month ago) |
Organization Number: | 0318414 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 6838, LOUISVILLE, KY 40206-0838 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Michelle Kannapel | President |
Name | Role |
---|---|
Scott Dingle | Secretary |
Name | Role |
---|---|
Sherry Moak | Treasurer |
Name | Role |
---|---|
Scott Norton | Vice President |
Name | Role |
---|---|
SHERRY MOAK | Director |
SCOTT DINGLE | Director |
RK BRUCE | Director |
SCOTT NORTON | Director |
MICHELLE KANNAPEL | Director |
PATRICK T SCHMIDT | Director |
DAN ABBOTT | Director |
RICHARD A. BEAN | Director |
JANICE BLYTHE | Director |
ROBERT G. CHRISTIAN | Director |
Name | Role |
---|---|
HANK THOMPSON | Incorporator |
Name | Role |
---|---|
PATRICK T. SCHMIDT | Registered Agent |
Name | Action |
---|---|
UNIVERSITY OF KENTUCKY ALUMNI ASSOCIATION JEFFERSON COUNTY CLUB, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-06 |
Annual Report | 2024-02-15 |
Annual Report | 2023-03-13 |
Annual Report | 2022-03-06 |
Annual Report | 2021-02-26 |
Annual Report | 2020-06-16 |
Unhonored Check Letter | 2020-03-03 |
Annual Report | 2019-04-22 |
Annual Report | 2018-05-16 |
Annual Report | 2017-04-21 |
Sources: Kentucky Secretary of State