Search icon

LEADERSHIP SHELBY, INC.

Company Details

Name: LEADERSHIP SHELBY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 2003 (22 years ago)
Organization Date: 24 Apr 2003 (22 years ago)
Last Annual Report: 10 Mar 2025 (3 months ago)
Organization Number: 0558815
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1508 Overlook Circle, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

President

Name Role
Josh Berkley President

Registered Agent

Name Role
DARLENE SNOW Registered Agent

Director

Name Role
Brian McMullan Director
Marcy Mudd Director
Kelsey Turley Director
Jon Park Director
Greg Behm Director
HOLLY HUSBAND Director
KRIS HAYDEN Director
JOSH BERKLEY Director
Jennifer Moore Director
Kelly Cable Director

Vice President

Name Role
Jennifer Moore Vice President

Treasurer

Name Role
Brian McMullan Treasurer

Secretary

Name Role
Kimberly McIntosh Secretary

Incorporator

Name Role
ROSEMARY RIGGS Incorporator

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-15
Registered Agent name/address change 2023-04-05
Principal Office Address Change 2023-04-05
Annual Report 2023-04-05

Tax Exempt

Employer Identification Number (EIN) :
37-1467665
In Care Of Name:
% ROSEMARY RIGGS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2004-12
National Taxonomy Of Exempt Entities:
Education: Adult, Continuing Education
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State