Name: | LOUISVILLE REDEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1995 (29 years ago) |
Organization Date: | 08 Nov 1995 (29 years ago) |
Last Annual Report: | 24 Feb 2025 (18 days ago) |
Organization Number: | 0407619 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | SUITE 600, 444 SOUTH FIFTH STREET, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LEONARD B. MARSHALL, JR. | Director |
William Temple Beam Jr. | Director |
JERRY E. ABRAMSON | Director |
DAVID L. ARMSTRONG | Director |
PAMELA ANDERSON | Director |
THOMAS ARCHIBALD | Director |
J. W. BALLINGER | Director |
Scott Brinkman | Director |
John Jeffries | Director |
Clara Passafiume | Director |
Name | Role |
---|---|
J. DAVID MORRIS | Incorporator |
Name | Role |
---|---|
John Jeffries | Vice President |
Name | Role |
---|---|
Deborah Bilitski | President |
Name | Role |
---|---|
Scott Brinkman | Secretary |
Name | Role |
---|---|
Altheia Patterson | Registered Agent |
Name | Action |
---|---|
LOUISVILLE/JEFFERSON COUNTY REDEVELOPMENT AUTHORITY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
TECHNOLOGY PARK OF GREATER LOUISVILLE | Inactive | - |
GREATER LOUISVILLE TECHNOLOGY PARK | Inactive | - |
Name | File Date |
---|---|
Annual Report | 2025-02-24 |
Registered Agent name/address change | 2025-02-24 |
Annual Report | 2024-06-06 |
Registered Agent name/address change | 2023-06-06 |
Annual Report | 2023-06-06 |
Registered Agent name/address change | 2022-06-29 |
Annual Report | 2022-06-29 |
Annual Report | 2021-04-22 |
Registered Agent name/address change | 2020-06-12 |
Annual Report | 2020-06-12 |
Sources: Kentucky Secretary of State