Name: | IRISH SOCIETY OF KENTUCKIANA, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 17 May 2002 (23 years ago) |
Organization Date: | 17 May 2002 (23 years ago) |
Last Annual Report: | 11 Feb 2025 (2 months ago) |
Organization Number: | 0537114 |
Industry: | Membership Organizations |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 2103 STRATHMOOR BLVD, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
WILLIAM G MATHEWS | Registered Agent |
Name | Role |
---|---|
Janine Linder | Secretary |
Name | Role |
---|---|
Shaun P McKiernan La | Vice President |
Name | Role |
---|---|
Janine Linder | Director |
BARBBARA SCHMITT | Director |
William G. Mathews | Director |
Marye B. Dillon | Director |
JANICE JONES | Director |
PATRICIA MURRAY SCHWEITZER | Director |
DONALD STREAMS | Director |
Name | Role |
---|---|
William G Mathews | President |
Name | Role |
---|---|
Marye B. Dillon | Treasurer |
Name | Role |
---|---|
R. KENNETH KINDERMAN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-11 |
Annual Report | 2024-09-30 |
Registered Agent name/address change | 2023-06-26 |
Annual Report | 2023-06-26 |
Principal Office Address Change | 2023-06-26 |
Annual Report | 2022-06-29 |
Registered Agent name/address change | 2022-06-29 |
Principal Office Address Change | 2022-06-29 |
Annual Report | 2021-04-15 |
Reinstatement Certificate of Existence | 2021-01-05 |
Sources: Kentucky Secretary of State