Name: | THE CFA SOCIETY OF LOUISVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Oct 1996 (29 years ago) |
Organization Date: | 02 Oct 1996 (29 years ago) |
Last Annual Report: | 25 Apr 2024 (a year ago) |
Organization Number: | 0422189 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | Keith Blakely, PO Box 32890, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Joseph Mayfield | Treasurer |
Name | Role |
---|---|
Rob Robertson | Secretary |
Name | Role |
---|---|
R Christopher Meng | Vice President |
Name | Role |
---|---|
TODD PARKER LOWE | Director |
Rob Robertson | Director |
Joseph Mayfield | Director |
Spencer Joyce | Director |
Donald Hunter | Director |
Zachary Taylor | Director |
Keith Blakely | Director |
R Christopher Meng | Director |
WALLACE H DUNBAR JR | Director |
J TODD TAYLOR | Director |
Name | Role |
---|---|
Keith Blakely | President |
Name | Role |
---|---|
R CRAIG WALKER | Incorporator |
WALLACE H DUNBAR JR | Incorporator |
MICK O'NEIL | Incorporator |
CHRIS TOBE | Incorporator |
J TODD TAYLOR | Incorporator |
TODD PARKER LOWE | Incorporator |
Name | Role |
---|---|
Rob Robertson | Registered Agent |
Name | Action |
---|---|
LOUISVILLE SOCIETY OF FINANCIAL ANALYSTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
CFA SOCIETY LOUISVILLE | Inactive | 2018-11-22 |
Name | File Date |
---|---|
Principal Office Address Change | 2024-04-25 |
Annual Report | 2024-04-25 |
Registered Agent name/address change | 2023-06-15 |
Principal Office Address Change | 2023-06-15 |
Annual Report | 2023-06-15 |
Sources: Kentucky Secretary of State