Name: | KIWANIS CLUB OF LOUISVILLE FOUNDATION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Aug 2004 (21 years ago) |
Organization Date: | 04 Aug 2004 (21 years ago) |
Last Annual Report: | 10 Feb 2025 (2 months ago) |
Organization Number: | 0591666 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40232 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | PO BOX 32243, LOUISVILLE, KY 40232 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
T Joe Manning | Director |
Rich Sandman | Director |
S Kay Manning | Director |
Ralph Barringer | Director |
Tyler Carner | Director |
Kevin Beckman | Director |
Virginia Hyland | Director |
ROBERT J. HARDY | Director |
IRVIN H. STUMLER | Director |
BETH GRUBER WILKERSON | Director |
Name | Role |
---|---|
RALPH BARRINGER | Registered Agent |
Name | Role |
---|---|
S Kay Manning | President |
Name | Role |
---|---|
Virgina Hyland | Secretary |
Name | Role |
---|---|
Tyler Carner | Treasurer |
Name | Role |
---|---|
ROBERT J. HARDY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-25 |
Annual Report | 2022-03-16 |
Registered Agent name/address change | 2022-03-15 |
Annual Report | 2021-05-09 |
Principal Office Address Change | 2021-04-22 |
Annual Report | 2020-03-15 |
Annual Report | 2019-04-18 |
Registered Agent name/address change | 2019-04-09 |
Sources: Kentucky Secretary of State