Name: | BRIDGE OVER TROUBLED WATER COUNSELING SERVICES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 16 May 1997 (28 years ago) |
Organization Date: | 16 May 1997 (28 years ago) |
Last Annual Report: | 31 Jul 2024 (7 months ago) |
Organization Number: | 0433071 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40212 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2831 MONTGOMERY STREET, LOUISVILLE, KY 40212 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Anna Cooney | Officer |
Name | Role |
---|---|
Clayton Cooney | President |
Name | Role |
---|---|
Gabe Gibitz | Secretary |
Name | Role |
---|---|
Lydia Heid | Treasurer |
Name | Role |
---|---|
Clayton Cooney | Director |
Gabe Gibitz | Director |
Lydia Heid | Director |
Anna Cooney | Director |
LENA C. JONES | Director |
VICKIE K. GRAHAM | Director |
ELAINE HOWARD | Director |
CHARLES L. SCOTT | Director |
MONDELUS JOSEPH | Director |
Name | Role |
---|---|
LENA C. JONES | Incorporator |
Name | Role |
---|---|
CLAYTON COONEY | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
PORTLAND SCHOOL OF LANGUAGES | Active | 2029-08-15 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2024-08-15 |
Annual Report | 2024-07-31 |
Annual Report | 2023-08-17 |
Annual Report | 2022-06-13 |
Annual Report | 2021-06-28 |
Annual Report | 2020-06-08 |
Principal Office Address Change | 2019-09-16 |
Annual Report Amendment | 2019-09-16 |
Registered Agent name/address change | 2019-07-05 |
Annual Report | 2019-07-01 |
Sources: Kentucky Secretary of State