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 |
Name | Role |
---|---|
Jonathon Raley | Treasurer |
Name | Role |
---|---|
Von Purdy | Vice President |
Name | Role |
---|---|
Beth Hobson | President |
Name | Role |
---|---|
Nicole Breyette | Secretary |
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 |
Name | Role |
---|---|
ROBERT MUELLER | Incorporator |
MIKE BOWLES | Incorporator |
ANNE WUNSCH | Incorporator |
Name | Role |
---|---|
AMANDA FEATHERSTONE | Registered Agent |
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