Search icon

THE CFA SOCIETY OF LOUISVILLE, INC.

Company Details

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

Treasurer

Name Role
Joseph Mayfield Treasurer

Secretary

Name Role
Rob Robertson Secretary

Vice President

Name Role
R Christopher Meng Vice President

Director

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

President

Name Role
Keith Blakely President

Incorporator

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

Registered Agent

Name Role
Rob Robertson Registered Agent

Former Company Names

Name Action
LOUISVILLE SOCIETY OF FINANCIAL ANALYSTS, INC. Old Name

Assumed Names

Name Status Expiration Date
CFA SOCIETY LOUISVILLE Inactive 2018-11-22

Filings

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

Tax Exempt

Employer Identification Number (EIN) :
90-0838184
In Care Of Name:
% ROB ROBERTSON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2014-09

Determination Letters

Sources: Kentucky Secretary of State