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 |
Name | Role |
---|---|
TIMOTHY H. MOSELEY, SR. | Registered Agent |
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 |
Name | Role |
---|---|
DONALD H. MOSLEY | Incorporator |
Name | Role |
---|---|
Richard Beliles | President |
Timothy Moseley | President |
Name | Role |
---|---|
Fannie Cox | Secretary |
Name | Role |
---|---|
Bill Leavell | Treasurer |
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