Name: | THE WILLIAM H. BAUER FOUNDATION FOR PRESERVATION OF THE PILCHER ORGAN AT MEMORIAL AUDITORIUM, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 05 Dec 1994 (30 years ago) |
Organization Date: | 05 Dec 1994 (30 years ago) |
Last Annual Report: | 05 Feb 2025 (a month ago) |
Organization Number: | 0339219 |
Number of Employees: | Small (0-19) |
ZIP code: | 40203 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 970 SOUTH 4TH STREET, LOUISVILLE, KY 40203 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Timothy L Baker | President |
Name | Role |
---|---|
Timothy L Baker | Treasurer |
Name | Role |
---|---|
Philip T Hines Jr | Vice President |
Name | Role |
---|---|
DAVID W. PILKINTON | Director |
DAVID C. SCHROTH, JR. | Director |
TIMOTHY L. BAKER | Director |
WILLIAM H. BAUER | Director |
PHILIP T. HINES | Director |
BASIL P. CAUMMISAR | Director |
KEITH E. NORRINGTON | Director |
ELAINE LAURENZ | Director |
Kelly Gream | Director |
Name | Role |
---|---|
JOHN DAVID DYCHE | Incorporator |
Name | Role |
---|---|
TIMOTHY BAKER | Registered Agent |
Name | Role |
---|---|
DAVID MINTON | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-05 |
Annual Report | 2025-02-05 |
Annual Report | 2024-05-20 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-10 |
Annual Report | 2020-02-13 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-12 |
Annual Report | 2017-08-15 |
Sources: Kentucky Secretary of State