Search icon

LOUISVILLE REDEVELOPMENT AUTHORITY, INC.

Company Details

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

Director

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

Incorporator

Name Role
J. DAVID MORRIS Incorporator

Vice President

Name Role
John Jeffries Vice President

President

Name Role
Deborah Bilitski President

Secretary

Name Role
Scott Brinkman Secretary

Registered Agent

Name Role
Altheia Patterson Registered Agent

Former Company Names

Name Action
LOUISVILLE/JEFFERSON COUNTY REDEVELOPMENT AUTHORITY, INC. Old Name

Assumed Names

Name Status Expiration Date
TECHNOLOGY PARK OF GREATER LOUISVILLE Inactive -
GREATER LOUISVILLE TECHNOLOGY PARK Inactive -

Filings

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