Search icon

ARTS COUNCIL OF LOUISVILLE, INC.

Company Details

Name: ARTS COUNCIL OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Oct 1998 (27 years ago)
Organization Date: 13 Oct 1998 (27 years ago)
Last Annual Report: 13 Apr 2018 (7 years ago)
Organization Number: 0463387
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 120 WEST BROADWY, STE #306, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
FRANK WALKER Director
NANA YAA ASANTEWAA Director
JUDITH JENNINGS Director
James Coleman Director
Angela Lowry-Sellers Director
Kip Mackey Director
Barbara Calloway Director
Kabibalah Badu Director
ELMER LUCILLE ALLEN Director
NANA YAA ASANTEWA Director

Registered Agent

Name Role
MARY ANN TAYLOR Registered Agent

President

Name Role
Kip Mackey President

Treasurer

Name Role
Angela Lowry-Sellers Treasurer

Vice President

Name Role
Troy johnson Vice President

Executive

Name Role
Nana Yaa Asantewa Executive

Incorporator

Name Role
NANA YAA ASANTEWA Incorporator

Former Company Names

Name Action
LOUISVILLE ARTS COUNCIL, INC. Old Name

Filings

Name File Date
Administrative Dissolution 2019-10-16
Annual Report 2018-04-13
Annual Report 2017-06-20
Principal Office Address Change 2016-03-09
Annual Report 2016-03-09
Registered Agent name/address change 2015-03-11
Annual Report 2015-03-11
Annual Report Amendment 2014-05-05
Annual Report 2014-01-27
Annual Report 2013-03-21

Sources: Kentucky Secretary of State