Search icon

HOSPITAL HOSPITALITY HOUSE OF LOUISVILLE, INC.

Company Details

Name: HOSPITAL HOSPITALITY HOUSE OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1994 (31 years ago)
Organization Date: 08 Jul 1994 (31 years ago)
Last Annual Report: 26 Jun 2024 (10 months ago)
Organization Number: 0332927
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 120 W. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
TIMOTHY H. MOSELEY, SR. Registered Agent

Director

Name Role
G. Bruce Duthie Director
E. Preston Young, Jr. Director
J. B. Lesher Director
JOHN MONTGOMERY Director
DORIS HOLLOWAY Director
WILLIAM HOPKINS Director
DONNA KRUGER Director
ROZALIN ARNOLD Director
Kyle Beasley Director
Nina Moseley Director

Incorporator

Name Role
DONALD H. MOSLEY Incorporator

President

Name Role
Richard Beliles President
Timothy Moseley President

Secretary

Name Role
Fannie Cox Secretary

Treasurer

Name Role
Bill Leavell Treasurer

Filings

Name File Date
Annual Report 2024-06-26
Annual Report 2023-07-03
Annual Report 2022-08-05
Annual Report 2021-06-29
Annual Report 2020-06-15
Annual Report 2019-06-17
Annual Report 2018-07-13
Annual Report 2017-06-08
Registered Agent name/address change 2016-08-29
Annual Report 2016-08-29

Sources: Kentucky Secretary of State