Search icon

BRIDGE OVER TROUBLED WATER COUNSELING SERVICES, INC.

Company Details

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

Officer

Name Role
Anna Cooney Officer

President

Name Role
Clayton Cooney President

Secretary

Name Role
Gabe Gibitz Secretary

Treasurer

Name Role
Lydia Heid Treasurer

Director

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

Incorporator

Name Role
LENA C. JONES Incorporator

Registered Agent

Name Role
CLAYTON COONEY Registered Agent

Assumed Names

Name Status Expiration Date
PORTLAND SCHOOL OF LANGUAGES Active 2029-08-15

Filings

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