Name: | WILLIAMS-NICHOLS INSTITUTE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Apr 1994 (31 years ago) |
Organization Date: | 08 Apr 1994 (31 years ago) |
Last Annual Report: | 12 Jun 2024 (9 months ago) |
Organization Number: | 0329072 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40206 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2308 SYCAMORE AVE, LOUISVILLE, KY 40206 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Troy Burden | Secretary |
Name | Role |
---|---|
FAWN WUJICK | Vice President |
Name | Role |
---|---|
Troy Burden | Director |
Fawn Wujick | Director |
NORMAN LEE NICHOLS | Director |
STUART DAVID WALKER | Director |
Norman David Williams | Director |
Thomas J White | Director |
N. DAVID WILLIAMS | Director |
Name | Role |
---|---|
NORMAN DAVID WILLIAMS | Registered Agent |
Name | Role |
---|---|
KAREN L. STEWART | Incorporator |
Name | Role |
---|---|
Norman David Williams | President |
Name | Role |
---|---|
Norman David Williams | Treasurer |
Name | File Date |
---|---|
Annual Report | 2024-06-12 |
Annual Report | 2023-05-19 |
Annual Report | 2022-06-19 |
Registered Agent name/address change | 2021-06-25 |
Annual Report | 2021-06-25 |
Principal Office Address Change | 2021-03-01 |
Annual Report | 2020-06-29 |
Annual Report | 2019-08-21 |
Annual Report | 2018-06-21 |
Annual Report | 2017-06-30 |
Sources: Kentucky Secretary of State