Name: | LOUISVILLE EAST LIONS CHARITIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 14 Sep 1998 (27 years ago) |
Organization Date: | 14 Sep 1998 (27 years ago) |
Last Annual Report: | 28 Jan 2024 (a year ago) |
Organization Number: | 0462045 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40207 |
City: | Louisville, Bellewood, Brownsboro Village, Brwnsboro... |
Primary County: | Jefferson County |
Principal Office: | 3409 WARNER AVE., LOUISVILLE, KY 40207 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
TOM JONES LLC | Registered Agent |
Name | Role |
---|---|
DON FRANKLIN | Director |
SHARON HAMILTON-VOGEL | Director |
ALLEN BARTLETT | Director |
JOEY COUCH | Director |
BRETT ROSENBLUM | Director |
PATRICK COLE | Director |
Name | Role |
---|---|
DON FRANKLIN | Incorporator |
SHARON HAMILTON-VOGEL | Incorporator |
ALLEN BARTLETT | Incorporator |
Name | Role |
---|---|
DAVID MOOSE | Secretary |
Name | Role |
---|---|
DANIEL WADDELL | Treasurer |
Name | Role |
---|---|
DEBBIE DEATHRIDGE | President |
Name | File Date |
---|---|
Annual Report | 2024-01-28 |
Annual Report | 2023-02-23 |
Annual Report | 2022-03-05 |
Annual Report | 2021-04-24 |
Annual Report | 2020-05-29 |
Annual Report | 2019-06-20 |
Annual Report | 2018-04-27 |
Annual Report | 2017-06-20 |
Registered Agent name/address change | 2017-06-20 |
Principal Office Address Change | 2016-09-28 |
Sources: Kentucky Secretary of State