Name: | THE LOUISVILLE ORCHESTRA FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 21 May 2004 (21 years ago) |
Organization Date: | 21 May 2004 (21 years ago) |
Last Annual Report: | 30 Apr 2018 (7 years ago) |
Organization Number: | 0586620 |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 620 WEST MAIN STREET, SUITE 600, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
P BRECKINRIDGE JONES | Registered Agent |
Name | Role |
---|---|
RICK GUILLAUME | Director |
JOE PUSATERI | Director |
PAUL B. JONES | Director |
MANNING G. WARREN, III | Director |
BARRETT NICHOLS | Director |
RICK K. GUILLAUME | Director |
MIKE MOUNTJOY | Director |
Name | Role |
---|---|
PAUL BRECKINRIDGE JONES | President |
Name | Role |
---|---|
THE LOUISVILLE ORCHESTRA, INC. | Incorporator |
THE COMMUNITY FOUNDATION OF LOUISVILLE, INC. | Incorporator |
Name | File Date |
---|---|
Amendment | 2018-12-04 |
Dissolution | 2018-12-04 |
Annual Report | 2018-04-30 |
Registered Agent name/address change | 2017-06-13 |
Principal Office Address Change | 2017-06-13 |
Annual Report | 2017-06-13 |
Annual Report | 2016-07-15 |
Annual Report | 2015-04-23 |
Registered Agent name/address change | 2014-02-13 |
Annual Report | 2014-02-13 |
Sources: Kentucky Secretary of State