Name: | KENTUCKY ALLIANCE OF BOYS & GIRLS CLUB, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 Feb 2000 (25 years ago) |
Organization Date: | 17 Feb 2000 (25 years ago) |
Last Annual Report: | 20 Mar 2024 (a year ago) |
Organization Number: | 0489560 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 40209 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 3900 CRITTENDEN DRIVE, LOUISVILLE, KY 40209 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DARYLE UNSELD | Registered Agent |
Name | Role |
---|---|
PHILLIP L. WATSON SR | Director |
TERRY STAHL | Director |
PAT FAY | Director |
ROBERT J. DESMOND | Director |
GLENN PERMUY | Director |
JOHN R. MILLER | Director |
JEFFREY W. AMY | Director |
JOSPEH W. LEHR | Director |
KIRK DOMINIC | Director |
Brad Davis | Director |
Name | Role |
---|---|
STEPHEN T. WOLFORD | Incorporator |
Name | Role |
---|---|
Kateena Haynes | Secretary |
Name | Role |
---|---|
Brad Davis | Treasurer |
Name | Role |
---|---|
Elizabeth Bernard | Vice President |
Name | Role |
---|---|
Patrick Gaunce | President |
Name | File Date |
---|---|
Annual Report | 2024-03-20 |
Annual Report | 2023-03-22 |
Registered Agent name/address change | 2022-05-12 |
Annual Report | 2022-05-12 |
Annual Report | 2021-05-04 |
Annual Report | 2020-05-29 |
Annual Report | 2019-08-09 |
Registered Agent name/address change | 2018-10-25 |
Annual Report | 2018-06-29 |
Annual Report | 2017-04-27 |
Sources: Kentucky Secretary of State