Search icon

ASSOCIATION OF FUNDRAISING PROFESSIONALS, GREATER LOUISVILLE CHAPTER, INC.

Company Details

Name: ASSOCIATION OF FUNDRAISING PROFESSIONALS, GREATER LOUISVILLE CHAPTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 2001 (24 years ago)
Organization Date: 20 Aug 2001 (24 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0521125
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40269
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: AMANDA FEATHERSTONE, PO BOX 99125, LOUISVILLE, KY 40269
Place of Formation: KENTUCKY

Treasurer

Name Role
Jonathon Raley Treasurer

Vice President

Name Role
Von Purdy Vice President

President

Name Role
Beth Hobson President

Secretary

Name Role
Nicole Breyette Secretary

Director

Name Role
Heather Benson Director
ROBERT MUELLER Director
MIKE BOWLES Director
ANNE WUNSCH Director
Kristen Millwood Director
Amanda Current Director
Erika Samuels Director
Tanya Smith Director
Myra Campbell Director
Carrie Fanelli Director

Incorporator

Name Role
ROBERT MUELLER Incorporator
MIKE BOWLES Incorporator
ANNE WUNSCH Incorporator

Registered Agent

Name Role
AMANDA FEATHERSTONE Registered Agent

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-08-22
Annual Report 2023-03-31
Registered Agent name/address change 2022-01-20
Annual Report 2022-01-20
Principal Office Address Change 2022-01-20
Annual Report 2021-02-17
Principal Office Address Change 2021-02-17
Annual Report 2020-06-16
Principal Office Address Change 2020-06-01

Sources: Kentucky Secretary of State