NATIONAL ASSOCIATION OF WOMEN BUSINESS OWNERS, INC.

Name: | NATIONAL ASSOCIATION OF WOMEN BUSINESS OWNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 11 Jan 1995 (30 years ago) |
Last Annual Report: | 26 Jun 2024 (a year ago) |
Organization Number: | 0340945 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 S. Fifth St., Suite 2300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WENDA WEBSTER FISCHER | Director |
April Petry | Director |
Dr. Stacie Grossfeld | Director |
Vanessa Shannon | Director |
Dee Dee Taylor | Director |
Henrietta Pepper | Director |
Demetria Miles McDonald | Director |
Jennifer Longworth | Director |
Julie Brown | Director |
Margaret Jolly | Director |
Name | Role |
---|---|
Vanessa Pennoyer | Registered Agent |
Name | Role |
---|---|
Carrie Downey | Secretary |
Name | Role |
---|---|
Vanessa Pennoyer | Officer |
Kathy Sanders | Officer |
Name | Role |
---|---|
Jennifer Schnurr | Treasurer |
Name | Role |
---|---|
Barbara Kelly | President |
Name | Role |
---|---|
JOAN FRETZ | Incorporator |
ANN C. HOWELLS | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-06-26 |
Annual Report | 2023-06-23 |
Registered Agent name/address change | 2023-06-23 |
Principal Office Address Change | 2023-06-23 |
Annual Report Amendment | 2023-06-23 |
This company hasn't received any reviews.
Sources: Kentucky Secretary of State