Search icon

FOCUS LOUISVILLE ALUMNI GROUP, LLC

Company Details

Name: FOCUS LOUISVILLE ALUMNI GROUP, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Aug 2003 (22 years ago)
Organization Date: 06 Aug 2003 (22 years ago)
Last Annual Report: 20 Jan 2012 (13 years ago)
Managed By: Members
Organization Number: 0565543
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 732 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
Dorienne Reeves Secretary

Treasurer

Name Role
Karen Taylor Treasurer

President

Name Role
Anne Wilhelmus President

Vice President

Name Role
David Hagan Vice President

Director

Name Role
Patti VanCleave Director
Doug Magee Director
Jessica Desmond Director
D. M. STEIN Director
BARBARA J. LASKI Director
CAROL STUECKER Director
JOHN B. MCKENNEY Director
DONNA MERKEL Director

Incorporator

Name Role
GAYLORD B. BALLARD Incorporator

Registered Agent

Name Role
CYNTHIA S. KNAPEK Registered Agent

Former Company Names

Name Action
LLF ACQUISITIONS LLC Old Name
FOCUS LOUISVILLE ALUMNI GROUP, INC. Merger

Filings

Name File Date
Dissolution 2013-02-08
Annual Report 2012-01-20
Registered Agent name/address change 2011-12-29
Annual Report 2011-03-15
Annual Report 2010-04-13
Annual Report 2009-03-30
Annual Report 2008-02-14
Annual Report 2007-03-12
Annual Report 2006-03-16
Annual Report 2005-02-24

Sources: Kentucky Secretary of State