Search icon

THE WATERFRONT PARK FOUNDATION, INC.

Company Details

Name: THE WATERFRONT PARK FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 1995 (30 years ago)
Organization Date: 10 Oct 1995 (30 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0406478
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 129 EAST RIVER RD., 3RD FLOOR, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBORAH BILITSKI Registered Agent

President

Name Role
Cordell Lawrence President

Secretary

Name Role
Christopher Jones Secretary

Director

Name Role
Christopher Jones Director
Deborah Bilitski Director
Cordell Lawrence Director
Larry Walker Director
Robert Hawkins Director
J. DAVID GRISSOM Director
JAMES W. STITES, JR. Director
GENE GARDNER Director
INA BROWN BOND Director
ROBERT ALLISON Director

Incorporator

Name Role
CHARLES I. MCCARTY Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-25
Annual Report 2023-05-01
Annual Report 2022-03-11
Annual Report 2021-02-16
Annual Report 2020-02-17
Registered Agent name/address change 2020-02-17
Annual Report 2019-05-21
Annual Report 2018-04-16
Annual Report 2017-04-21

Sources: Kentucky Secretary of State