Search icon

THE LOUISVILLE BLACK LAWYERS ASSOCIATION, INCORPORATED

Company Details

Name: THE LOUISVILLE BLACK LAWYERS ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Mar 2004 (21 years ago)
Organization Date: 15 Mar 2004 (21 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0581274
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: P.O. BOX 70333, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEMETRIUS O. HOLLOWAY Registered Agent

Director

Name Role
DANA COSBY WILLIAMS Director
BRIAN EDWARDS Director
LASHEA BORDEN Director
MICHELLE DUNCAN Director
CALESIA HENSON Director
CATHERINE HOWARD Director
AARON MARCUS Director

Incorporator

Name Role
DANA COSBY WILLIAMS Incorporator

President

Name Role
AARON MARCUS President

Secretary

Name Role
LINDA DIXON Secretary

Vice President

Name Role
MICHELLE DUNCAN Vice President

Treasurer

Name Role
CATHERINE HOWARD Treasurer

Former Company Names

Name Action
THE LOUISVILLE CHAPTER OF THE NATIONAL BAR ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-28
Annual Report 2023-08-18
Reinstatement Certificate of Existence 2022-02-21
Reinstatement 2022-02-21
Reinstatement Approval Letter Revenue 2022-02-21
Administrative Dissolution Return 2020-12-18
Administrative Dissolution 2020-10-08
Sixty Day Notice Return 2020-08-26
Registered Agent name/address change 2020-06-26
Annual Report 2019-06-25

Sources: Kentucky Secretary of State