Name: | THE LOUISVILLE LEOPARD PERCUSSIONISTS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 07 Jan 2003 (22 years ago) |
Organization Date: | 07 Jan 2003 (22 years ago) |
Last Annual Report: | 15 May 2024 (a year ago) |
Organization Number: | 0551587 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P. O. BOX 3291, Louisville, KY 40201 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHRISTIE MCCRAVY | Director |
Kristin Wingfeld | Director |
Adam Loewy | Director |
Colleen Conley | Director |
Diane Downs | Director |
Trent Stigler | Director |
LISA WILLNER | Director |
John W Scruton | Director |
DIANE DOWNS | Director |
PATTY KANAPPEL | Director |
Name | Role |
---|---|
DIANE DOWNS | Incorporator |
Name | Role |
---|---|
Taylor Garver | Secretary |
Name | Role |
---|---|
Tamuna Loladze | Treasurer |
Name | Role |
---|---|
Tricia Williams | President |
Name | Role |
---|---|
Laura Wheeler | Vice President |
Name | Role |
---|---|
DIANE DOWNS | Registered Agent |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0001147 | Exempt Organization | Inactive | - | - | - | - | Louisville, JEFFERSON, KY |
Department of Charitable Gaming | ORG0002667 | Organization | Active | - | - | - | 2026-01-26 | Louisville, JEFFERSON, KY |
Name | Action |
---|---|
THE FABULOUS LEOPARD PERCUSSIONISTS, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
THE LOUISVILLE LEOPARDS | Inactive | 2013-09-17 |
Name | File Date |
---|---|
Annual Report | 2024-05-15 |
Annual Report | 2023-06-14 |
Annual Report | 2022-06-08 |
Annual Report | 2021-06-18 |
Annual Report | 2020-06-29 |
Registered Agent name/address change | 2020-06-23 |
Annual Report | 2019-05-30 |
Annual Report | 2018-04-23 |
Annual Report | 2017-06-09 |
Annual Report | 2016-07-07 |
Sources: Kentucky Secretary of State