Name: | LOUISVILLE-KENTUCKY BUSINESS COALITION ON HEALTH, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Jun 2004 (21 years ago) |
Organization Date: | 30 Jun 2004 (21 years ago) |
Last Annual Report: | 12 Feb 2025 (2 months ago) |
Organization Number: | 0589513 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
ZIP code: | 40205 |
City: | Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S... |
Primary County: | Jefferson County |
Principal Office: | 1600 GARDINER, 1600 GARDINER LANE, SUITE 212, LOUISVILLE, LOUISVILLE, KY 40205 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
BRUCE GARRETT ANDERSON, PLLC | Registered Agent |
Name | Role |
---|---|
PAUL K. SHAUGHNESSY | Director |
CHRISTINE A. STOUT | Director |
THOMAS O. GEORGE | Director |
PAUL K SHAUGHNESSY | Director |
THOMAS O GEORGE | Director |
SEAN M. WELLER | Director |
Name | Role |
---|---|
PAUL K. SHAUGNESSY | Incorporator |
Name | Role |
---|---|
PAUL K SHAUGHNESSY | President |
Name | Action |
---|---|
LOUISVILLE BUSINESS COALITION ON HEALTH, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-02-12 |
Annual Report | 2024-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-07-05 |
Annual Report | 2021-02-10 |
Principal Office Address Change | 2021-02-10 |
Annual Report | 2020-03-20 |
Annual Report | 2019-05-06 |
Annual Report | 2018-04-12 |
Annual Report | 2017-05-26 |
Sources: Kentucky Secretary of State